Search icon

BEALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEALL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 1995 (30 years ago)
Authority Date: 09 Jan 1995 (30 years ago)
Last Annual Report: 03 Apr 2023 (2 years ago)
Organization Number: 0340815
Principal Office: 11260 CHESTER RD., SUITE 425, CINCINNATI, OH 45246
Place of Formation: OHIO

Treasurer

Name Role
Scott G. Beall Treasurer

Director

Name Role
Scott G. Beall Director

President

Name Role
Scott G. Beall President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Scott G. Beall Secretary

Assumed Names

Name Status Expiration Date
MIRACLE EAR HEARING CENTER Inactive 2018-05-06
MIRACLE-EAR Inactive 2008-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Registered Agent name/address change 2023-08-08
Annual Report 2023-04-03
Annual Report 2022-05-03
Annual Report 2021-06-10

Court Cases

Court Case Summary

Filing Date:
2012-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HUGHES,
Party Role:
Plaintiff
Party Name:
BEALL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State