Search icon

Eagle Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Eagle Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2016 (9 years ago)
Organization Date: 03 Oct 2016 (9 years ago)
Last Annual Report: 04 Apr 2018 (7 years ago)
Managed By: Members
Organization Number: 0964380
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 1902 Grand Ridge Rd, Louisville, KY 40214
Place of Formation: KENTUCKY

Manager

Name Role
Willam Spinner Manager
Heather Ann Zirnheld Manager

Registered Agent

Name Role
Heather Zirnheld Registered Agent

Organizer

Name Role
Heather Zirnheld Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7UM12
UEI Expiration Date:
2019-04-18

Business Information

Division Name:
EAGLE SERVICES, LLC
Activation Date:
2018-04-18
Initial Registration Date:
2017-03-13

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7UM12
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-04-18

Contact Information

POC:
HEATHER ZIRNHELD

Filings

Name File Date
Dissolution 2018-10-19
Annual Report 2018-04-04
Annual Report 2017-05-02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State