Name: | BEECHTREE FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1991 (34 years ago) |
Organization Date: | 24 May 1991 (34 years ago) |
Last Annual Report: | 12 Jun 2024 (a year ago) |
Organization Number: | 0286733 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | C/O JOHN R. GRISE, 1720 SINGLETREE CT, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN R. GRISE | Registered Agent |
Name | Role |
---|---|
John R. Grise | Secretary |
Name | Role |
---|---|
John R. Grise | Treasurer |
Name | Role |
---|---|
John R. Grise | Director |
R. E. Pendleton | Director |
Gary Howerton | Director |
R. E. PENDLETON | Director |
JOHN G. ERSKINE | Director |
THOMAS M. BAKER | Director |
GARY HOWERTON | Director |
JOHN R. GRISE | Director |
Name | Role |
---|---|
Gary Howerton | President |
Name | Role |
---|---|
R. E. PENDLETON | Incorporator |
JOHN G. ERSKINE | Incorporator |
THOMAS M. BAKER | Incorporator |
GARY HOWERTON | Incorporator |
JOHN R. GRISE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-18 |
Sources: Kentucky Secretary of State