Name: | EAGLE DIVISIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 1985 (40 years ago) |
Organization Date: | 12 Apr 1985 (40 years ago) |
Last Annual Report: | 18 Sep 2020 (5 years ago) |
Organization Number: | 0200406 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 273 D MIDLAND TRAIL, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Brenda L Skidmore | Secretary |
Name | Role |
---|---|
WILLIAM M. BEASLEY | Incorporator |
Name | Role |
---|---|
WILLIAM M. BEASLEY | Director |
WILLIAM B. SKIDMORE | Director |
Name | Role |
---|---|
Brenda L Skidmore | Treasurer |
Name | Role |
---|---|
WILLIAM B. SKIDMORE | Registered Agent |
Name | Role |
---|---|
William B Skidmore | President |
Name | Role |
---|---|
BRENDA SKIDMORE | Signature |
Name | Status | Expiration Date |
---|---|---|
CONVEYOR SPECIALISTS | Inactive | 2018-07-15 |
DIPPIN' DONUTS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2021-04-20 |
Annual Report | 2020-09-18 |
Annual Report | 2019-08-23 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-22 |
Annual Report | 2016-06-24 |
Annual Report | 2015-05-18 |
Reinstatement | 2014-12-19 |
Reinstatement Certificate of Existence | 2014-12-19 |
Registered Agent name/address change | 2014-12-19 |
Sources: Kentucky Secretary of State