Search icon

YEAGLE CONTRACTING, LLC

Company Details

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

Member

Name Role
Jonathan General Contractor Member

Organizer

Name Role
JONATHAN S. YEAGLE Organizer

Registered Agent

Name Role
JONATHAN S. YEAGLE Registered Agent

Assumed Names

Name Status Expiration Date
YEAGLE CONTRACTING Inactive 2008-08-13

Filings

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

USAspending Awards. Financial Assistance

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
Recipient YEAGLE CONTRACTING LLC
Recipient Name Raw YEAGLE CONTRACTING LLC
Recipient DUNS 140979613
Recipient Address LEXINGTON, FAYETTE, KENTUCKY, 40509-0000, UNITED STATES
Obligated Amount 855149.00
Non-Federal Funding 366492.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297477 0452110 2008-02-08 2296 EXECUTIVE DR, LEXINGTON, KY, 40509
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-02-08
Case Closed 2008-06-05

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2435
Project Congressional District KY-06
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20320.27
Forgiveness Paid Date 2021-06-04

Sources: Kentucky Secretary of State