Name: | EAGLE WELL SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 1984 (41 years ago) |
Organization Date: | 14 Sep 1984 (41 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0193514 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | 995 EAST MOUNTAIN PARKWAY, SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RUSSELL E. PARSONS | Registered Agent |
Name | Role |
---|---|
Russell E Parsons | President |
Name | Role |
---|---|
KAREN HALL | Director |
RUSSELL PARSONS | Director |
Name | Role |
---|---|
RUSSELL PARSONS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-15 |
Principal Office Address Change | 2021-06-15 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-17 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | General Construction | General Construction | 240904 |
Executive | 2023-09-18 | 2024 | Energy and Environment Cabinet | Department for Environmental Protection | General Construction | General Construction | 11889.12 |
Executive | 2023-08-23 | 2024 | Energy and Environment Cabinet | Department for Environmental Protection | General Construction | General Construction | 918.5 |
Executive | 2023-08-16 | 2024 | Energy and Environment Cabinet | Department for Environmental Protection | General Construction | General Construction | 58859.03 |
Executive | 2023-07-28 | 2024 | Energy and Environment Cabinet | Department for Environmental Protection | General Construction | General Construction | 1000 |
Sources: Kentucky Secretary of State