Search icon

EAGLE CREEK PROPERTIES, LLC

Company Details

Name: EAGLE CREEK PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1999 (26 years ago)
Organization Date: 18 Feb 1999 (26 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0469606
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 450 OLD SALTS ROAD, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YQFKAA24UJP6 2025-02-20 450 OLD SALTS ROAD, SOMERSET, KY, 42503, 4545, USA 450 OLD SALTS ROAD, SOMERSET, KY, 42503, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-26
Initial Registration Date 2004-09-07
Entity Start Date 1999-10-01
Fiscal Year End Close Date Dec 04

Service Classifications

NAICS Codes 236210, 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BOB MCALPIN
Role MR
Address 450 OLD SALTS RD, SOMERSET, KY, 42503, USA
Title ALTERNATE POC
Name BOB MCALPIN
Role MR
Address 1257 S HIGHWAY 27, SOMERSET, KY, 42501, 3526, USA
Government Business
Title PRIMARY POC
Name BOB MCALPIN
Role MR
Address EAGLE CREEK PROPERTIES LLC, SOMERSET, KY, 42503, USA
Title ALTERNATE POC
Name BOB MCALPIN
Role MR
Address EAGLE CREEK PROPERTIES LLC, 1257 S HIGHWAY 27, SOMERSET, KY, 42501, 3526, USA
Past Performance Information not Available

Registered Agent

Name Role
BOB MCALPIN Registered Agent

Member

Name Role
DOUG HALL Member
BOB MCALPIN Member

Organizer

Name Role
BOB MCALPIN Organizer

Filings

Name File Date
Annual Report Amendment 2025-02-20
Registered Agent name/address change 2025-02-11
Annual Report 2025-02-11
Annual Report 2024-03-22
Annual Report 2023-03-17
Annual Report 2022-04-11
Annual Report 2021-04-16
Annual Report 2020-03-05
Annual Report 2019-05-10
Annual Report 2018-04-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10744135 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2010-10-01 2011-09-30 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient EAGLE CREEK PROPERTIES, LLC
Recipient Name Raw EAGLE CREEK PROPERTIES
Recipient UEI YQFKAA24UJP6
Recipient DUNS 057522869
Recipient Address 1257 S HWY 27, SOMERSET, PULASKI, KENTUCKY, 42501-3526, UNITED STATES
Obligated Amount 12778.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8108308 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2009-10-01 2010-09-30 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient EAGLE CREEK PROPERTIES, LLC
Recipient Name Raw EAGLE CREEK PROPERTIES
Recipient UEI YQFKAA24UJP6
Recipient DUNS 057522869
Recipient Address 1257 S HWY 27, SOMERSET, PULASKI, KENTUCKY, 42501-3526, UNITED STATES
Obligated Amount 77719.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7931131 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2008-10-01 2009-09-30 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Recipient EAGLE CREEK PROPERTIES, LLC
Recipient Name Raw EAGLE CREEK PROPERTIES
Recipient UEI YQFKAA24UJP6
Recipient DUNS 057522869
Recipient Address 1257 S HWY 27, SOMERSET, PULASKI, KENTUCKY, 42501-3526, UNITED STATES
Obligated Amount 40922.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7801209 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2008-10-01 2009-09-30 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Recipient EAGLE CREEK PROPERTIES, LLC
Recipient Name Raw EAGLE CREEK PROPERTIES
Recipient UEI YQFKAA24UJP6
Recipient DUNS 057522869
Recipient Address 1257 S HWY 27, SOMERSET, PULASKI, KENTUCKY, 42501-3526
Obligated Amount 40922.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
6229779 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2007-10-01 2008-09-30 FFATA NFC FLAG FOR NON FAR LEASES, STORAGE, & TRANSPORTATION RPTG & FFIS NON FPDS-NG REPORTABLES (LEASE AGREEMENTS , ETC.). PER OCFO 8-22-07
Recipient EAGLE CREEK PROPERTIES, LLC
Recipient Name Raw EAGLE CREEK PROPERTIES
Recipient UEI YQFKAA24UJP6
Recipient DUNS 057522869
Recipient Address 1257 S HWY 27, SOMERSET, PULASKI, KENTUCKY, 42501-3526
Obligated Amount 61384.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-07 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 43064.26
Executive 2024-10-07 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 434.99
Executive 2023-07-12 2024 Health & Family Services Cabinet CHFS - Office Of The Secretary Rentals Rental-Non-St Own Bld&Lnd-1099 3044.95
Executive 2023-07-12 2024 Health & Family Services Cabinet CHFS - Department for Aging and Independent Living Rentals Rental-Non-St Own Bld&Lnd-1099 5654.9
Executive 2023-07-12 2024 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 31319.46
Executive 2023-07-12 2024 Health & Family Services Cabinet Department for Income Support Rentals Rental-Non-St Own Bld&Lnd-1099 3479.94

Sources: Kentucky Secretary of State