Search icon

RESILIENT EAGLE LLC

Company Details

Name: RESILIENT EAGLE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2022 (3 years ago)
Organization Date: 07 Jun 2022 (3 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1213199
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1330 South Mayo Trail, Nova Complex (Box 12), Pieville, KY 41501
Place of Formation: KENTUCKY

Manager

Name Role
John Quintrell Manager

Registered Agent

Name Role
William Branham III Registered Agent

Organizer

Name Role
John Quintrell Organizer

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Principal Office Address Change 2024-06-27
Annual Report 2023-06-22
Articles of Organization 2022-06-07

Sources: Kentucky Secretary of State