Search icon

EAGLE CARRIERS, LTD.

Company Details

Name: EAGLE CARRIERS, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 1993 (32 years ago)
Organization Date: 12 May 1993 (32 years ago)
Last Annual Report: 23 Jan 2014 (11 years ago)
Organization Number: 0315105
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 603 KIT COWAN RD., SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL L. WHITAKER Registered Agent

Sole Officer

Name Role
Mike Whitaker Sole Officer

Incorporator

Name Role
RICHARD A. WHITAKER Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-01-23
Annual Report 2013-02-05
Annual Report 2012-04-27
Registered Agent name/address change 2011-02-15

Court Cases

Court Case Summary

Filing Date:
2001-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GREAT AMERICAN INS
Party Role:
Plaintiff
Party Name:
EAGLE CARRIERS, LTD.
Party Role:
Defendant

Sources: Kentucky Secretary of State