Search icon

EAGLE VIDEO PRODUCTIONS, INC.

Company Details

Name: EAGLE VIDEO PRODUCTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Nov 1995 (29 years ago)
Organization Date: 03 Nov 1995 (29 years ago)
Last Annual Report: 15 Oct 2008 (16 years ago)
Organization Number: 0407480
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2612 AINTREE WAY, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROBERT E. HONEGGER Registered Agent

Sole Officer

Name Role
Robert E Honegger Sole Officer

Filings

Name File Date
Reinstatement Approval Letter Revenue 2015-11-09
Administrative Dissolution 2009-11-03
Annual Report 2008-10-15
Annual Report 2007-06-18
Annual Report 2006-10-17
Annual Report 2005-02-12
Annual Report 2003-08-25
Annual Report 2002-08-22
Annual Report 2001-07-24
Reinstatement 2000-08-30

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFE0606P2036 2010-08-19 2006-09-30 2006-09-30
Unique Award Key CONT_AWD_HSFE0606P2036_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title DEOBLIGATION OF FUNDS. DR-1603-LA.
NAICS Code 512191: TELEPRODUCTION AND OTHER POSTPRODUCTION SERVICES
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient EAGLE VIDEO PRODUCTIONS INC
UEI X879S1WPJ1E7
Legacy DUNS 945921690
Recipient Address 2612 AINTREE WAY, LOUISVILLE, 402201086, UNITED STATES

Sources: Kentucky Secretary of State