Name: | BEASLEY MORTGAGE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1993 (31 years ago) |
Organization Date: | 29 Dec 1993 (31 years ago) |
Last Annual Report: | 06 Apr 2001 (24 years ago) |
Organization Number: | 0324470 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10213 LINN STATION ROAD, SUITE #4, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Douglas M Beasley | Treasurer |
Name | Role |
---|---|
DOUGLAS M. BEASLEY | Director |
A. SCOTT RAINEY | Director |
KENNETH H. JONES, JR. | Director |
Name | Role |
---|---|
R. KENNETH KINDERMAN | Incorporator |
Name | Role |
---|---|
DOUGLAS M. BEASLEY | Registered Agent |
Name | Role |
---|---|
Douglas M Beasley | President |
Name | Role |
---|---|
Jamie Hughes | Vice President |
Name | Role |
---|---|
Jamie Hughes | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-04-30 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-28 |
Statement of Change | 1999-05-14 |
Annual Report | 1998-03-31 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-05-22 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State