Search icon

BEACON DEVELOPMENT GROUP, INC.

Company Details

Name: BEACON DEVELOPMENT GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Oct 1993 (31 years ago)
Organization Date: 20 Oct 1993 (31 years ago)
Last Annual Report: 05 Apr 1999 (26 years ago)
Organization Number: 0321673
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6000 BROWNSBORO PARK BLVD., SUITE E, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
P Duane Walker President

Director

Name Role
A.J. BOSSE Director
PETER EICHE Director
JOHN D. KLEIN Director
WILLIAM SEEWER Director
RICHARD F. SCHNATTER Director

Registered Agent

Name Role
JOHN D. KLEIN CO., INC. Registered Agent

Secretary

Name Role
John D Klein Secretary

Vice President

Name Role
Wayne R Martin Vice President

Incorporator

Name Role
MARSHALL P. ELDRED, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1997-07-01
Reinstatement 1997-02-04
Statement of Change 1997-02-04
Administrative Dissolution Return 1996-11-07
Administrative Dissolution 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State