Name: | DRAGON EAGLE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1988 (37 years ago) |
Organization Date: | 12 Sep 1988 (37 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0248277 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 GENTRY RD., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JEANNIE W. THE' | Registered Agent |
Name | Role |
---|---|
HIANG K The | Director |
Jeannie W The | Director |
HIANG KWANG THE' | Director |
Name | Role |
---|---|
HIANG K. THE' | Incorporator |
Name | Role |
---|---|
HIANG K The | President |
Name | Role |
---|---|
Jeannie W The | Secretary |
Name | Role |
---|---|
HIANG K The | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-16 |
Annual Report | 2019-04-20 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-23 |
Annual Report | 2016-06-30 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10845547 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9016882 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State