BEELER IV, INC.

Name: | BEELER IV, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 1976 (49 years ago) |
Organization Date: | 22 Oct 1976 (49 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 |
Name | Role |
---|---|
DONALD R. BEELER | Incorporator |
GERALD A. BEELER | Incorporator |
GARRY B. BEELER | Incorporator |
JOAN M. WOOD | Incorporator |
Name | Role |
---|---|
Joan M Wood | Secretary |
Name | Role |
---|---|
BERNARD GARY BEELER | Signature |
Name | Role |
---|---|
DONALD R. BEELER | Treasurer |
Name | Role |
---|---|
GERALD A. BEELER | Director |
GARRY B. BEELER | Director |
LAWRENCE BEELER | Director |
DONALD R. BEELER | Director |
JOAN M. WOOD | Director |
Name | Role |
---|---|
DAVID L. VAN ZANT | Registered Agent |
Name | Role |
---|---|
BERNARD BEELER | Vice President |
Name | Role |
---|---|
GERALD BEELER | President |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State