Search icon

EAGLE INSTRUMENT SERVICES, INC.

Company Details

Name: EAGLE INSTRUMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 2000 (25 years ago)
Organization Date: 10 Aug 2000 (25 years ago)
Last Annual Report: 16 Mar 2016 (9 years ago)
Organization Number: 0499275
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 443 DOWNES TERRACE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AHR/EAGLE INSTRUMENT SERVICES 401(K) RETIREMENT PLAN 2016 611373401 2017-08-21 EAGLE INSTRUMENT SERVICES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-11
Business code 811310
Sponsor’s telephone number 5024851000
Plan sponsor’s address C/O AHEAD HUMAN RESOURCES, INC., 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2017-08-21
Name of individual signing KRISTI HAGAN-MULLINS
Valid signature Filed with authorized/valid electronic signature
AHR/EAGLE INSTRUMENT SERVICES 401(K) RETIREMENT PLAN 2016 611373401 2017-12-18 EAGLE INSTRUMENT SERVICES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-11
Business code 811310
Sponsor’s telephone number 5024851000
Plan sponsor’s address C/O AHEAD HUMAN RESOURCES, INC., 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2017-12-18
Name of individual signing KRISTI HAGAN-MULLINS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Veronica A James President

Secretary

Name Role
Michael Brian James Secretary

Director

Name Role
Veronica A James Director
Michael Brian James Director
James Michael Black Director
Betty Deane Black Director
JENNIFER TRIPLETT Director
MICHAELANNE JAMES Director

Incorporator

Name Role
JENNIFER TRIPLETT Incorporator

Registered Agent

Name Role
VERONICA A. JAMES Registered Agent

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-16
Registered Agent name/address change 2015-04-07
Annual Report 2015-04-07
Annual Report 2014-07-18
Principal Office Address Change 2013-07-26
Annual Report 2013-07-26
Annual Report 2012-06-05
Annual Report 2011-06-02
Annual Report 2010-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312612393 0452110 2009-01-22 2929 S FLOYD ST, LOUISVILLE, KY, 40209
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-01-22
Case Closed 2009-01-22

Sources: Kentucky Secretary of State