Search icon

EDDYSON SERVICES, LLC

Company Details

Name: EDDYSON SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2018 (7 years ago)
Organization Date: 25 Jun 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1025063
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 32, ASHLAND, KY 41105
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EWK9DLE56TM9 2024-10-08 1604 LEXINGTON AVE, ASHLAND, KY, 41101, 2745, USA PO BOX 32, ASHLAND, KY, 41105, USA

Business Information

Doing Business As EDDYSON PLUMBING
URL www.eddysonplumbing.com
Division Name EDDYSON SERVICES, LLC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-10-10
Initial Registration Date 2023-10-04
Entity Start Date 2018-06-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PHILLIP DAY
Role OWNER
Address 1604 LEXINGTON AVENUE, ASHLAND, KY, 41101, USA
Government Business
Title PRIMARY POC
Name PHILLIP DAY
Role OWNER
Address 1604 LEXINGTON AVENUE, ASHLAND, KY, 41101, USA
Past Performance Information not Available

Organizer

Name Role
Phillip Day Organizer

Member

Name Role
Phillip Day Member

Registered Agent

Name Role
Phillip Day Registered Agent
PHILLIP DAY Registered Agent

Former Company Names

Name Action
Induday, LLC Old Name

Assumed Names

Name Status Expiration Date
Eddyson Plumbing Active 2026-01-23
INDUDAY CONSTRUCTION Inactive 2023-07-11

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-24
Annual Report 2022-07-31
Registered Agent name/address change 2022-07-31
Amendment 2022-04-20
Principal Office Address Change 2021-03-02
Annual Report 2021-03-02
Certificate of Assumed Name 2021-01-23
Annual Report 2020-05-13
Annual Report 2019-05-26

Sources: Kentucky Secretary of State