Search icon

Eagle Eye Strategies, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Eagle Eye Strategies, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2019 (6 years ago)
Organization Date: 23 Jun 2019 (6 years ago)
Last Annual Report: 03 Aug 2024 (a year ago)
Managed By: Managers
Organization Number: 1062800
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 8904 DENISE DRIVE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Organizer

Name Role
Christy Smallwood Organizer

Manager

Name Role
Christy Smallwood Manager

Registered Agent

Name Role
Christy Smallwood Registered Agent

Assumed Names

Name Status Expiration Date
DENTAL PRO AGENCY Active 2028-01-29
CHRYSAETOS Active 2027-06-30
EAGLE EYE STRATEGIC MARKETING Active 2027-06-30

Filings

Name File Date
Principal Office Address Change 2024-12-23
Annual Report 2024-08-03
Annual Report 2024-08-03
Principal Office Address Change 2023-06-21
Registered Agent name/address change 2023-06-21

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11900.00
Total Face Value Of Loan:
61600.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11333.53

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State