Name: | EIP KENTUCKY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 2013 (12 years ago) |
Authority Date: | 25 Jun 2013 (12 years ago) |
Last Annual Report: | 01 Jun 2023 (2 years ago) |
Organization Number: | 0860754 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 421 WEST MAIN STREET , FRANKFORT, KY 40601 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Nicholas H. Dilks | Manager |
Fred C. Danforth | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2023-12-27 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-06 |
Registered Agent name/address change | 2017-11-15 |
Principal Office Address Change | 2017-06-14 |
Annual Report | 2017-06-14 |
Sources: Kentucky Secretary of State