Search icon

E & G LLC

Company claim

Is this your business?

Get access!

Company Details

Name: E & G LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2015 (10 years ago)
Organization Date: 20 Apr 2015 (10 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0919897
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1236 Cape Cod, Lexington, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
ED NATOUR Member

Organizer

Name Role
Ed G Natour Organizer
George E Natour Organizer

Registered Agent

Name Role
Ed G Natour Registered Agent

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-08
Annual Report 2022-03-09
Annual Report 2021-06-06
Annual Report 2020-06-03

Court Cases

Court Case Summary

Filing Date:
2019-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Education

Parties

Party Name:
E & G LLC
Party Role:
Plaintiff
Party Name:
ANCHORAGE INDEPENDENT BOARD OF
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Education

Parties

Party Name:
E & G LLC
Party Role:
Plaintiff
Party Name:
ANCHORAGE INDEPENDENT P,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
E & G LLC
Party Role:
Plaintiff
Party Name:
BOARD OF EDUCATION OF JEFFERSO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State