Search icon

BECKMAR ENVIRONMENTAL LABORATORY, INC.

Company Details

Name: BECKMAR ENVIRONMENTAL LABORATORY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1975 (50 years ago)
Organization Date: 29 Sep 1975 (50 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0046041
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3251 RUCKRIEGEL PKWY., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Paul D. Barker Vice President

Director

Name Role
REBECCA A. BARKER Director
PAUL D. BARKER Director
REBECCA ANN CONSAUL Director
MARY LOU SEXTON Director
JAMES B. ADAMS, JR. Director

Treasurer

Name Role
Paul D. Barker Treasurer

Incorporator

Name Role
MARY LOU SEXTON Incorporator
JAMES B. ADAMS, JR. Incorporator
REBECCA ANN CONSAUL Incorporator

Registered Agent

Name Role
VICTOR L. BALTZELL, JR. Registered Agent

President

Name Role
Rebecca A. Barker President

Secretary

Name Role
Paul D. Barker Secretary

Form 5500 Series

Employer Identification Number (EIN):
610895488
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Former Company Names

Name Action
BECK-MAR LABORATORIES, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-21
Annual Report 2022-03-07
Annual Report 2021-03-30
Annual Report 2020-03-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
209700.00
Total Face Value Of Loan:
209700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209700
Current Approval Amount:
209700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212496

Sources: Kentucky Secretary of State