Name: | E2, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 2016 (9 years ago) |
Organization Date: | 16 Mar 2016 (9 years ago) |
Last Annual Report: | 11 Jul 2019 (6 years ago) |
Organization Number: | 0947346 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2632 WHITEHALL TERRACE, APT 206, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
IVAN QUINONES | Registered Agent |
Ivan Quinones | Registered Agent |
Name | Role |
---|---|
Ivan Quinones | Director |
Talor Hall | Director |
Cydnei Dean | Director |
Ivan Quiñones II | Director |
Terrence Bradley | Director |
Marcus Allen | Director |
Name | Role |
---|---|
Ivan Quinones | Incorporator |
Name | Role |
---|---|
Ivan Quinones II | President |
Name | Action |
---|---|
All the Above Incorporated | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2021-02-09 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-09-01 |
Annual Report Return | 2019-08-06 |
Annual Report | 2019-07-11 |
Registered Agent name/address change | 2019-06-28 |
Principal Office Address Change | 2019-06-28 |
Amendment | 2018-07-30 |
Annual Report | 2018-07-19 |
Annual Report | 2017-07-10 |
Sources: Kentucky Secretary of State