Name: | BEECHLAND BEACH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 1991 (34 years ago) |
Organization Date: | 12 Mar 1991 (34 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0283872 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 6912 BEECHLAND BEACH RD., PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF NUTTALL | Registered Agent |
Name | Role |
---|---|
TIM HAAS | President |
Name | Role |
---|---|
JEFF NUTTALL | Vice President |
Name | Role |
---|---|
TIM HAAS | Director |
JEFF NUTTALL | Director |
MARY HAAS | Director |
. | Director |
Name | Role |
---|---|
KENNETH L. RICKERT | Incorporator |
MARGARET L. THOMPSON | Incorporator |
ROBERT WHITE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-01-19 |
Registered Agent name/address change | 2021-01-19 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State