Name: | EAGLE CHEVROLET GMC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 2019 (6 years ago) |
Organization Date: | 30 Jan 2019 (6 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1046656 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 601 Main St Ste 102, Hazard, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELISSA STAMPER | Registered Agent |
DAVID BATES | Registered Agent |
Name | Role |
---|---|
THERESA HAMMONDS-JOHNSON | Organizer |
Name | Action |
---|---|
EAGLE CHEVROLET BUICK GMC, LLC | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-29 |
Annual Report | 2024-06-24 |
Registered Agent name/address change | 2024-06-24 |
Annual Report | 2023-06-19 |
Registered Agent name/address change | 2023-06-19 |
Amendment | 2023-06-05 |
Annual Report | 2022-06-22 |
Registered Agent name/address change | 2022-06-22 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-16 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 114.72 |
Executive | 2024-11-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 1485.56 |
Executive | 2024-08-27 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 752.98 |
Executive | 2023-09-26 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 1587.21 |
Sources: Kentucky Secretary of State