Search icon

GLASGOW STEAKS, INC.

Company Details

Name: GLASGOW STEAKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1989 (36 years ago)
Organization Date: 13 Nov 1989 (36 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Organization Number: 0265434
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 141 N PUBLIC SQ, SUITE 200, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DOUGLAS LANDERS Registered Agent

Director

Name Role
TIMOTHY N. BEALS Director
DOUG LANDERS Director

Incorporator

Name Role
TIMOTHY N. BEALS Incorporator
DOUG LANDERS Incorporator

President

Name Role
DOUG LANDERS President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 005-RS-2550 Special Sunday Retail Drink License Active 2025-03-26 2013-06-25 - 2026-04-30 206 N L Rogers Wells Blvd, Glasgow, Barren, KY 42141
Department of Alcoholic Beverage Control 005-LR-260 Limited Restaurant License Active 2025-03-26 2008-06-12 - 2026-04-30 206 N L Rogers Wells Blvd, Glasgow, Barren, KY 42141
Department of Alcoholic Beverage Control 005-RS-2550 Special Sunday Retail Drink License Active 2024-03-22 2013-06-25 - 2026-04-30 206 N L Rogers Wells Blvd, Glasgow, Barren, KY 42141
Department of Alcoholic Beverage Control 005-LR-260 Limited Restaurant License Active 2024-03-22 2008-06-12 - 2026-04-30 206 N L Rogers Wells Blvd, Glasgow, Barren, KY 42141

Former Company Names

Name Action
BEALAND, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-05-08
Registered Agent name/address change 2024-05-08
Annual Report 2023-04-16
Annual Report 2022-04-11

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
312900.00
Total Face Value Of Loan:
312900.00
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:
223500.00
Total Face Value Of Loan:
223500.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223500
Current Approval Amount:
223500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
225312.83
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312900
Current Approval Amount:
312900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
315229.37

Sources: Kentucky Secretary of State