Search icon

EAGLE TRANSPORTATION, LLC

Company Details

Name: EAGLE TRANSPORTATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1999 (26 years ago)
Organization Date: 26 Jul 1999 (26 years ago)
Last Annual Report: 23 May 2012 (13 years ago)
Managed By: Managers
Organization Number: 0477734
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 625 RAVEN, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Signature

Name Role
MIKE LUKEN Signature

Manager

Name Role
SANTOS GERMAN MENDEZ Manager
JOSE OLIVERIO RIVAS Manager
AMADO RIVAS Manager
FELIPE MURILLO RIVAS Manager
REYES ISMAEL ALFARO Manager

Organizer

Name Role
GEORGE E. STRICKLER, JR. Organizer

Registered Agent

Name Role
GEORGE E STRICKLER, JR Registered Agent

Former Company Names

Name Action
EAGLE FREIGHT, LLC Old Name
EAGLE TRANSPORTATION, INC. Merger

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-05-23
Annual Report 2011-06-14
Annual Report 2010-03-30
Annual Report 2009-06-23
Principal Office Address Change 2009-06-23
Annual Report 2008-06-26
Annual Report Amendment 2007-10-11
Annual Report 2007-05-17
Annual Report 2006-03-23

Sources: Kentucky Secretary of State