Name: | BEECH GROVE WATER SYSTEM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Mar 1970 (55 years ago) |
Organization Date: | 13 Mar 1970 (55 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0003522 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42327 |
City: | Calhoun, W Louisville, West Louisville |
Primary County: | McLean County |
Principal Office: | 445 STATE ROUTE 56 N, CALHOUN, KY 42327 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QQ84NSBTDHC4 | 2025-01-29 | 445 STATE ROUTE 56 N, CALHOUN, KY, 42327, 9597, USA | 445 STATE ROUTE 56 N, CALHOUN, KY, 42327, 9597, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-01 |
Initial Registration Date | 2024-01-30 |
Entity Start Date | 1969-06-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHEILA MURPHY |
Address | 445 STATE ROUTE 56 N, CALHOUN, KY, 42327, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHAD MCMAHON |
Address | 445 STATE ROUTE 56 N, CALHOUN, KY, 42327, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
ALONZA BALL | Director |
Greg Dant | Director |
Chad McMahon | Director |
Wally Murphy | Director |
Zack Hagan | Director |
Keith Yates | Director |
JOHNNIE E. PHILLIPS | Director |
W. L. AMBROSE | Director |
SHIRLEY CHEATHAM | Director |
O. T. EVANS | Director |
Name | Role |
---|---|
SHEILA G MURPHY | Registered Agent |
Name | Role |
---|---|
Greg Dant | Secretary |
Name | Role |
---|---|
Wally Murphy | Treasurer |
Name | Role |
---|---|
Zack Hagan | Vice President |
Name | Role |
---|---|
Chad McMahon | President |
Name | Role |
---|---|
Keith Yates | Officer |
Name | Role |
---|---|
JOHNNIE E. PHILLIPS | Incorporator |
W. L. AMBROSE | Incorporator |
SHIRLEY CHEATHAM | Incorporator |
O. T. EVANS | Incorporator |
ALONZA BALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-04-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-08 |
Annual Report | 2020-03-18 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-23 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-18 | 2025 | Transportation Cabinet | Department Of Highways | Highway Utility Relocation | Hghy Utility Relocation | 2805 |
Sources: Kentucky Secretary of State