Search icon

EI Acquisition, LLC

Company Details

Name: EI Acquisition, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2016 (9 years ago)
Organization Date: 03 Mar 2008 (17 years ago)
Authority Date: 21 Jan 2016 (9 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0942098
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2700 GAST BOULEVARD, LOUISVILLE, KY 40205
Place of Formation: INDIANA

Registered Agent

Name Role
GARY R. WEITKAMP Registered Agent

Member

Name Role
Ronald G. Geary Member

Authorized Rep

Name Role
Ronald G Geary Authorized Rep

Manager

Name Role
Ronald G Geary Manager

Assumed Names

Name Status Expiration Date
EI Acquisition , LLC Active -
OWENSBORO ICEMEN Inactive 2021-01-21

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-02
Annual Report 2022-05-31
Annual Report 2021-05-21
Principal Office Address Change 2020-03-24
Annual Report 2020-03-24
Registered Agent name/address change 2020-02-17
Annual Report 2019-05-08
Annual Report 2018-04-11
Annual Report 2017-03-09

Sources: Kentucky Secretary of State