Name: | HAWKEYE CONTRACTING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 2003 (22 years ago) |
Organization Date: | 20 Feb 2003 (22 years ago) |
Last Annual Report: | 14 Mar 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0554590 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3228 SUMMIT SQUARE PLACE, SUITE 180, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VYNMV8BL29E7 | 2021-11-04 | 4189 COLLIN HWY, PIKEVILLE, KY, 41501, 6833, USA | P.O. BOX 1200, ROBINSON CREEK, KY, 41560, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-06-01 |
Initial Registration Date | 2020-05-08 |
Entity Start Date | 2003-02-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROY HONAKER |
Address | 4189 COLLINS HIGHWAY, PIKEVILLE, KY, 41501, USA |
Title | ALTERNATE POC |
Name | ELBERT FOLEY |
Address | 3229 SUMMIT SQUARE PLACE, SUITE 210, LEXINGTON, KY, 41501, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROY HONAKER |
Address | 4189 COLLINS HIGHWAY, PIKEVILLE, KY, 41501, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MARTIN B. TUCKER | Organizer |
Name | Role |
---|---|
Ryan Schwartz, PLLC | Registered Agent |
Name | Role |
---|---|
JOHN M. POTTER | Manager |
Name | Action |
---|---|
EAGLE CREEK MINING, LLC | Merger |
FALCON RIDGE LEASING, LLC | Merger |
TMP ENTERPRISES, LLC | Old Name |
KAPO MINING, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2024-03-12 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-03 |
Registered Agent name/address change | 2021-03-11 |
Annual Report | 2021-03-11 |
Principal Office Address Change | 2021-03-11 |
Annual Report | 2020-04-15 |
Articles of Merger | 2020-02-04 |
Registered Agent name/address change | 2020-01-07 |
Registered Agent name/address change | 2020-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9472907003 | 2020-04-09 | 0457 | PPP | PO BOX 1200, ROBINSON CREEK, KY, 41560-1200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State