Search icon

EAGLE CHEVROLET GMC, LLC

Company Details

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

Registered Agent

Name Role
MELISSA STAMPER Registered Agent
DAVID BATES Registered Agent

Organizer

Name Role
THERESA HAMMONDS-JOHNSON Organizer

Former Company Names

Name Action
EAGLE CHEVROLET BUICK GMC, LLC Old Name

Filings

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

Government Spending

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