Search icon

BEAVERLICK LAND CO., INC.

Company Details

Name: BEAVERLICK LAND CO., INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 06 Jul 1994 (31 years ago)
Organization Date: 06 Jul 1994 (31 years ago)
Last Annual Report: 05 May 2023 (2 years ago)
Organization Number: 0332816
ZIP code: 41092
Primary County: Boone
Principal Office: 350 Harley Road, Verona, KY 41092
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RANDALL BEACH SR. Registered Agent

President

Name Role
Randall D Beach President

Secretary

Name Role
Mark S True Secretary

Treasurer

Name Role
Randall L Tucker Treasurer

Incorporator

Name Role
TERRY L. TUCKER Incorporator

Filings

Name File Date
Dissolution 2024-01-18
Annual Report 2023-05-05
Principal Office Address Change 2023-05-05
Registered Agent name/address change 2023-02-21
Annual Report 2022-06-13
Annual Report 2021-03-06
Annual Report 2020-03-23
Annual Report 2019-04-22
Annual Report 2018-04-21
Annual Report 2017-05-31

Date of last update: 23 Dec 2024

Sources: Kentucky Secretary of State