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 |
Name | Role |
---|---|
Paul D. Barker | Vice President |
Name | Role |
---|---|
REBECCA A. BARKER | Director |
PAUL D. BARKER | Director |
REBECCA ANN CONSAUL | Director |
MARY LOU SEXTON | Director |
JAMES B. ADAMS, JR. | Director |
Name | Role |
---|---|
Paul D. Barker | Treasurer |
Name | Role |
---|---|
MARY LOU SEXTON | Incorporator |
JAMES B. ADAMS, JR. | Incorporator |
REBECCA ANN CONSAUL | Incorporator |
Name | Role |
---|---|
VICTOR L. BALTZELL, JR. | Registered Agent |
Name | Role |
---|---|
Rebecca A. Barker | President |
Name | Role |
---|---|
Paul D. Barker | Secretary |
Name | Action |
---|---|
BECK-MAR LABORATORIES, INC. | Old Name |
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 |
Sources: Kentucky Secretary of State