EAGLE A.C., INC.

Name: | EAGLE A.C., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 1991 (34 years ago) |
Organization Date: | 06 Mar 1991 (34 years ago) |
Last Annual Report: | 17 Apr 2006 (19 years ago) |
Organization Number: | 0283631 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 4823 MILE OF SUNSHINE, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT A POTTS, JR | Registered Agent |
Name | Role |
---|---|
Ron Miles | Director |
Jim Grether | Director |
Ed Payne | Director |
ROBERT W. HACK | Director |
DONALD C. BEST | Director |
FRANK L. SCHMIDT | Director |
Name | Role |
---|---|
Don Williamson | Secretary |
Name | Role |
---|---|
Robert A Potts jr | Treasurer |
Name | Role |
---|---|
Dwight Shellman | President |
Name | Role |
---|---|
Chas Recktenwald | Vice President |
Name | Role |
---|---|
ROBERT A POTTS JR | Signature |
Name | Role |
---|---|
ROBERT W. HACK | Incorporator |
DONALD C. HEST | Incorporator |
FRANK L. SCHMIDT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-04-17 |
Annual Report | 2005-03-29 |
Annual Report | 2003-05-28 |
Statement of Change | 2003-04-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State