Name: | BECK STUDIOS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 12 Dec 1979 (45 years ago) |
Authority Date: | 12 Dec 1979 (45 years ago) |
Last Annual Report: | 19 Jun 2024 (8 months ago) |
Organization Number: | 0142947 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">1001 TECH DR., MILFORD, OH 45150</font> |
Place of Formation: | OHIO |
Name | Role |
---|---|
Registered Agent Solutions, Inc. | Registered Agent |
Name | Role |
---|---|
MERREL B. LUDLOW | Director |
MARNO A. CHRISTENSEN | Director |
RUSSELL C. MYERS | Director |
Dan Ilhardt | Director |
Name | Role |
---|---|
OLIVER M. DOCK | Incorporator |
LAWRENCE R. LYTLE | Incorporator |
LILLIAN M. KEUPER | Incorporator |
Name | Role |
---|---|
Dan Ilhardt | President |
Name | Role |
---|---|
Cathie Haverkamp | Treasurer |
Name | Role |
---|---|
Cathie Haverkamp | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Replacement Cert of Auth | 2023-06-30 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-05-22 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-31 |
Annual Report | 2016-05-13 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State