Search icon

BEAUMONT INN CORPORATION

Company Details

Name: BEAUMONT INN CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1977 (47 years ago)
Organization Date: 27 Dec 1977 (47 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0085715
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 638 BEAUMONT INN DR, P O BOX 158, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
T. C. DEDMAN, JR. Director

Incorporator

Name Role
R. VAN YOUNG Incorporator

President

Name Role
CHARLES M DEDMAN President

Secretary

Name Role
HELEN W DEDMAN Secretary

Treasurer

Name Role
HELEN W DEDMAN Treasurer

Vice President

Name Role
SAMUEL D DEDMAN Vice President

Registered Agent

Name Role
CHARLES M. DEDMAN Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-04-26
Annual Report 2020-06-03
Annual Report 2019-05-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
293100.00
Total Face Value Of Loan:
293100.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
208769.00
Total Face Value Of Loan:
208769.00

Sources: Kentucky Secretary of State