Search icon

EAGLE WELL SERVICE, INC.

Company Details

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

Registered Agent

Name Role
RUSSELL E. PARSONS Registered Agent

President

Name Role
Russell E Parsons President

Director

Name Role
KAREN HALL Director
RUSSELL PARSONS Director

Incorporator

Name Role
RUSSELL PARSONS Incorporator

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
121753.17
Total Face Value Of Loan:
121753.17

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121753.17
Current Approval Amount:
121753.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
122767.78

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 349-6574
Add Date:
1996-10-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
7
Inspections:
11
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-02-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EAGLE WELL SERVICE, INC.
Party Role:
Plaintiff
Party Name:
WESTSIDE EXPLORATION, LLC
Party Role:
Defendant

Government Spending

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