Search icon

GOLDEN EAGLE DISTRIBUTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN EAGLE DISTRIBUTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 1963 (61 years ago)
Organization Date: 24 Dec 1963 (61 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Organization Number: 0158058
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 5235 CHARTER OAK DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 15000

President

Name Role
Mark Meisenheimer President

Incorporator

Name Role
JOHN H. MEYER Incorporator

Secretary

Name Role
William T Shadoan Secretary

Treasurer

Name Role
George Sirk Treasurer

Vice President

Name Role
James R Pugh Vice President

Director

Name Role
Mark Meisenheimer Director
James R Pugh Director
Gracie Dowell Director
William T Shadoan Director

Registered Agent

Name Role
MARK MEISENHEIMER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610608903
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-MD-151 Distributor's License Active 2025-01-09 2012-12-03 - 2026-01-31 5235 Charter Oak Dr, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-WH-0023 Wholesaler's License Active 2025-01-09 2012-12-03 - 2026-01-31 5235 Charter Oak Dr, Paducah, McCracken, KY 42001

Former Company Names

Name Action
PADUCAH BEER DISTRIBUTORS, INC. Merger
MEYER DISTRIBUTING CO. Old Name

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-04-12
Annual Report 2023-05-05
Annual Report 2022-03-07
Annual Report 2021-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
331200.00
Total Face Value Of Loan:
331200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-19
Type:
Planned
Address:
949 MADISON STREET, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-11
Type:
Planned
Address:
5135 CHARTER OAK DR, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-08
Type:
Planned
Address:
123 N 10TH ST, Paducah, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-01
Type:
Planned
Address:
949 MADISON ST, Paducah, KY, 42001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
331200
Current Approval Amount:
331200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332969.42

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State