Name: | BETA OF RICHMOND, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Apr 1973 (52 years ago) |
Organization Date: | 26 Apr 1973 (52 years ago) |
Last Annual Report: | 06 Aug 2024 (7 months ago) |
Organization Number: | 0003914 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 3114 MILLAKIN PLACE, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Patrick Clifford Humphrey | President |
Name | Role |
---|---|
Patrick C Humphrey | Director |
Phillip A Drees | Director |
Scott O'Neill | Director |
DENNIS D. DOGGETT | Director |
STEPHEN MACKE | Director |
WILLIAM D. ANDERS | Director |
DONALD ELLIOTT | Director |
STEPHEN P. MILLER | Director |
Name | Role |
---|---|
DONALD ELLIOTT | Incorporator |
PAUL LANIER | Incorporator |
WILLIAM M. TURNER | Incorporator |
Name | Role |
---|---|
PATRICK C. HUMPHREY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-04-29 |
Annual Report | 2022-04-29 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-11 |
Annual Report | 2017-06-28 |
Principal Office Address Change | 2016-10-04 |
Sources: Kentucky Secretary of State