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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-08-21 |
Name of individual signing | KRISTI HAGAN-MULLINS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
Veronica A James | President |
Name | Role |
---|---|
Michael Brian James | Secretary |
Name | Role |
---|---|
Veronica A James | Director |
Michael Brian James | Director |
James Michael Black | Director |
Betty Deane Black | Director |
JENNIFER TRIPLETT | Director |
MICHAELANNE JAMES | Director |
Name | Role |
---|---|
JENNIFER TRIPLETT | Incorporator |
Name | Role |
---|---|
VERONICA A. JAMES | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312612393 | 0452110 | 2009-01-22 | 2929 S FLOYD ST, LOUISVILLE, KY, 40209 | |||||||||||
|
Sources: Kentucky Secretary of State