Search icon

Eagle Eye Strategies, LLC

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 (9 months 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
Registered Agent name/address change 2023-06-21
Principal Office Address Change 2023-06-21
Annual Report 2023-06-21
Registered Agent name/address change 2023-06-21
Principal Office Address Change 2023-06-21
Annual Report 2023-06-21
Certificate of Assumed Name 2023-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7470198509 2021-03-06 0457 PPP 9915 Shining Willow Dr Apt 202, Louisville, KY, 40241-3157
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-3157
Project Congressional District KY-03
Number of Employees 2
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11333.53
Forgiveness Paid Date 2021-12-07

Sources: Kentucky Secretary of State