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

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
Betty Deane Black Director
JENNIFER TRIPLETT Director
MICHAELANNE JAMES Director
James Michael Black Director

Registered Agent

Name Role
VERONICA A. JAMES Registered Agent

Incorporator

Name Role
JENNIFER TRIPLETT Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611373401
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-22
Type:
Prog Other
Address:
2929 S FLOYD ST, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State