Search icon

BEECH BEND PARK, INC.

Company Details

Name: BEECH BEND PARK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1987 (37 years ago)
Organization Date: 29 Dec 1987 (37 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0238038
Industry: Amusement and Recreation Services
Number of Employees: Large (100+)
ZIP code: 42323
City: Beechmont
Primary County: Muhlenberg County
Principal Office: 3326 MERLE TRAVIS HIGHWAY, BEECHMONT, KY 42323
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Dana Porter Registered Agent

Director

Name Role
DALLAS C. JONES Director
CHARLOTTE GONZALEZ Director
DANA PORTER Director

Incorporator

Name Role
DALLAS C. JONES Incorporator

Secretary

Name Role
CHARLOTTE GONZALEZ Secretary

Treasurer

Name Role
DANA PORTER Treasurer

President

Name Role
Charlotte Gonzalez President

Vice President

Name Role
Dana Porter Vice President

Filings

Name File Date
Annual Report 2024-06-19
Reinstatement Approval Letter Revenue 2023-11-01
Reinstatement Approval Letter UI 2023-11-01
Registered Agent name/address change 2023-11-01
Reinstatement Certificate of Existence 2023-11-01
Reinstatement 2023-11-01
Annual Report 2023-07-05
Agent Resignation 2023-07-05
Annual Report 2022-07-09
Annual Report 2021-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307075812 0452110 2003-11-21 798 BEECH BEND PARK ROAD, BOWLING GREEN, KY, 42101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2003-11-26
Case Closed 2003-11-26

Related Activity

Type Inspection
Activity Nr 305913923
305913923 0452110 2003-07-22 798 BEECH BEND PARK ROAD, BOWLING GREEN, KY, 42101
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-08-12
Case Closed 2004-01-07

Related Activity

Type Accident
Activity Nr 101866879

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2003-09-15
Abatement Due Date 2003-09-19
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100169 B01 I
Issuance Date 2003-09-15
Abatement Due Date 2003-10-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100269 M03 II
Issuance Date 2003-09-15
Abatement Due Date 2003-07-22
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100269 M03 V
Issuance Date 2003-09-15
Abatement Due Date 2003-07-22
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100137 B02 VIII
Issuance Date 2003-09-15
Abatement Due Date 2003-10-17
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2003-09-15
Abatement Due Date 2003-10-02
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100269 J02 III
Issuance Date 2003-09-15
Abatement Due Date 2003-10-02
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2003-09-15
Abatement Due Date 2003-10-17
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 F01 I
Issuance Date 2003-09-15
Abatement Due Date 2003-10-17
Nr Instances 1
Nr Exposed 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6386268302 2021-01-26 0457 PPS 798 Beech Bend Park Rd, Bowling Green, KY, 42101-7631
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508107.5
Loan Approval Amount (current) 508107.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-7631
Project Congressional District KY-02
Number of Employees 258
NAICS code 713110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 512478.62
Forgiveness Paid Date 2021-12-10
3892107205 2020-04-27 0457 PPP 3326 MERLE TRAVIS HIGHWAY, BEECHMONT, KY, 42323
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338900
Loan Approval Amount (current) 338900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEECHMONT, MUHLENBERG, KY, 42323-0001
Project Congressional District KY-02
Number of Employees 28
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340896.26
Forgiveness Paid Date 2020-12-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500045 Insurance 2015-04-01 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-01
Termination Date 2015-06-30
Section 1332
Sub Section IJ
Status Terminated

Parties

Name SCOTTSDALE INDEMNITY COMPANY
Role Plaintiff
Name BEECH BEND PARK, INC.
Role Defendant

Sources: Kentucky Secretary of State