Search icon

BEAZER EAST, INC.

Company Details

Name: BEAZER EAST, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 1944 (80 years ago)
Authority Date: 09 Nov 1944 (80 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0143337
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 300 E. JOHN CARPENTER FREEWAY, IRVING, TX 75062
Place of Formation: DELAWARE

Secretary

Name Role
Charles McChesney II Secretary

Vice President

Name Role
Carol Lowry Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Michael Slenska President

Incorporator

Name Role
L. H. HERMAN Incorporator
S. M. BROWN Incorporator
L. E. GRAY Incorporator

Director

Name Role
Carol Lowry Director
Michael Slenska Director
Charles . McChesney II Director

Treasurer

Name Role
Jason Rush Treasurer

Officer

Name Role
Micky Colvin Officer

Former Company Names

Name Action
BEAZER MATERIALS AND SERVICES, INC. Old Name
KOPPERS COMPANY, INC. Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
BENCHMARK MATERIALS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-05
Annual Report 2022-04-26
Annual Report 2021-05-18
Annual Report 2020-06-02
Annual Report 2019-06-25
Annual Report 2018-06-13
Annual Report 2017-06-22
Annual Report 2016-06-07
Registered Agent name/address change 2015-10-28

Sources: Kentucky Secretary of State