Search icon

BEELER IV, INC.

Company Details

Name: BEELER IV, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1976 (48 years ago)
Organization Date: 22 Oct 1976 (48 years ago)
Last Annual Report: 25 Jun 2015 (10 years ago)
Organization Number: 0075978
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 912 RING RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
DONALD R. BEELER Incorporator
GERALD A. BEELER Incorporator
GARRY B. BEELER Incorporator
JOAN M. WOOD Incorporator

Secretary

Name Role
Joan M Wood Secretary

Signature

Name Role
BERNARD GARY BEELER Signature

Treasurer

Name Role
DONALD R. BEELER Treasurer

Director

Name Role
GERALD A. BEELER Director
GARRY B. BEELER Director
LAWRENCE BEELER Director
DONALD R. BEELER Director
JOAN M. WOOD Director

Registered Agent

Name Role
DAVID L. VAN ZANT Registered Agent

Vice President

Name Role
BERNARD BEELER Vice President

President

Name Role
GERALD BEELER President

Filings

Name File Date
Dissolution 2015-12-22
Annual Report 2015-06-25
Annual Report 2014-04-16
Annual Report 2013-06-27
Annual Report 2012-04-10
Annual Report 2011-06-02
Annual Report 2010-11-01
Annual Report 2009-03-06
Annual Report 2008-02-21
Annual Report 2007-02-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10841708 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient BEELER IV INC
Recipient Name Raw BEELER IV INC
Recipient DUNS 075777248
Recipient Address 912 RING RD, ELIZABETHTOWN, HARDIN, KENTUCKY, 42701-8967, UNITED STATES
Obligated Amount 441.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9028628 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient BEELER IV INC
Recipient Name Raw BEELER IV INC
Recipient DUNS 075777248
Recipient Address 912 RING RD, ELIZABETHTOWN, HARDIN, KENTUCKY, 42701-8967, UNITED STATES
Obligated Amount 441.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State