Search icon

EAGLE CREEK PROPERTIES, LLC

Company claim

Is this your business?

Get access!

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 (4 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

Registered Agent

Name Role
BOB MCALPIN Registered Agent

Member

Name Role
DOUG HALL Member
BOB MCALPIN Member

Organizer

Name Role
BOB MCALPIN Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YQFKAA24UJP6
CAGE Code:
301T2
UEI Expiration Date:
2026-01-29

Business Information

Activation Date:
2025-01-31
Initial Registration Date:
2004-09-07

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

USAspending Awards / Financial Assistance

Date:
2010-10-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
12778.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-12-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
77719.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-04-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Obligated Amount:
40922.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-10-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Obligated Amount:
40922.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FFATA NFC FLAG FOR NON FAR LEASES, STORAGE, & TRANSPORTATION RPTG & FFIS NON FPDS-NG REPORTABLES (LEASE AGREEMENTS , ETC.). PER OCFO 8-22-07
Obligated Amount:
61384.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State