Search icon

EAGLE EXPRESS TRUCKING, INC.

Company Details

Name: EAGLE EXPRESS TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 1996 (29 years ago)
Organization Date: 13 Nov 1996 (29 years ago)
Last Annual Report: 02 May 2023 (2 years ago)
Organization Number: 0424038
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: P O BOX 750, 205 JOE B HALL S, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
David Stout President

Vice President

Name Role
Kenneth Stout Vice President

Director

Name Role
David Stout Director
Kenneth Stout Director

Registered Agent

Name Role
DAVID STOUT Registered Agent

Incorporator

Name Role
DAVID STOUT Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-26
Administrative Dissolution 2024-10-12
Annual Report 2023-05-02
Annual Report 2022-06-08
Annual Report 2021-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53100.00
Total Face Value Of Loan:
53100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53100
Current Approval Amount:
53100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
53729.93

Sources: Kentucky Secretary of State