Search icon

EAGLE PRODUCTS, INC.

Company Details

Name: EAGLE PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1968 (57 years ago)
Organization Date: 11 Oct 1968 (57 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0014975
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P. O. BOX 850, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Dennis P Duzyk President

Registered Agent

Name Role
DENNIS P. DUZYK Registered Agent

Secretary

Name Role
Ann Manley Secretary

Treasurer

Name Role
Ann Manley Treasurer

Vice President

Name Role
E. Daniel Duzyk Vice President

Director

Name Role
Ann Manley Director
Dennis P Duzyk Director
E Daniel Duzyk Director

Incorporator

Name Role
DAVID SUGG Incorporator

Former Company Names

Name Action
STERLING QUALITY LAMPS, INC. Merger

Assumed Names

Name Status Expiration Date
SQL Inactive 2023-07-15

Filings

Name File Date
Registered Agent name/address change 2025-04-01
Annual Report 2024-04-15
Annual Report 2023-03-20
Annual Report 2022-03-08
Registered Agent name/address change 2021-06-17
Annual Report 2021-06-17
Principal Office Address Change 2020-06-30
Annual Report 2020-06-29
Annual Report 2019-06-10
Annual Report 2018-06-13

Sources: Kentucky Secretary of State