Name: | YEAGLE CONTRACTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 2003 (22 years ago) |
Organization Date: | 13 Aug 2003 (22 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0566018 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3175 CUSTER DR. SUITE 102, LEXINGTON, KY. 40517, LEXINGTON, KY. 40517, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jonathan General Contractor | Member |
Name | Role |
---|---|
JONATHAN S. YEAGLE | Organizer |
Name | Role |
---|---|
JONATHAN S. YEAGLE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
YEAGLE CONTRACTING | Inactive | 2008-08-13 |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Principal Office Address Change | 2023-04-17 |
Annual Report | 2023-04-17 |
Annual Report | 2022-09-26 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2021-05-10 |
Annual Report | 2020-08-14 |
Annual Report | 2019-08-21 |
Registered Agent name/address change | 2018-11-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10E4216219160001 | Small Business Administration | 59.016 - SURETY BOND GUARANTEES | No data | No data | NEW CONSTRUCTION HILLCREST HALL BOYS HOME MT. STERLING KY | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311297477 | 0452110 | 2008-02-08 | 2296 EXECUTIVE DR, LEXINGTON, KY, 40509 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 311294839 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2008-03-28 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9088647210 | 2020-04-28 | 0457 | PPP | 1795 ALYSHEBA WAY STE 6204, LEXINGTON, KY, 40509-2435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State