Name: | BECKHAM BIRD CLUB, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jul 1951 (74 years ago) |
Organization Date: | 16 Jul 1951 (74 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 0003426 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40255 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. Box 5301, LOUISVILLE, KY 40255-0301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARGARET BROWN | President |
Name | Role |
---|---|
PAM SPAULDING | Secretary |
Name | Role |
---|---|
STEVE BROWN | Treasurer |
Name | Role |
---|---|
CHRISTINE HAYDEN | Vice President |
Name | Role |
---|---|
Karen Bonsell | Director |
Carol Besse | Director |
Kevin Flowers | Director |
Donovan Jones | Director |
LUCIEN BECKNER | Director |
LEONARD C. BRECHER | Director |
FLOYD S. CARPENTER | Director |
CARLYLE CHAMBERLAIN | Director |
HARVEY B. LOVELL | Director |
Name | Role |
---|---|
Steve Brown | Registered Agent |
Name | Role |
---|---|
FLOYD S. CARPENTER | Incorporator |
LUCIEN BECKNER | Incorporator |
LEONARD C. BRECHER | Incorporator |
CARLYLE CHAMBERLAIN | Incorporator |
HARVEY B. LOVELL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-06-19 |
Registered Agent name/address change | 2023-03-24 |
Annual Report | 2023-03-24 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2021-06-22 |
Annual Report | 2020-06-26 |
Annual Report | 2019-04-25 |
Annual Report | 2018-05-28 |
Sources: Kentucky Secretary of State