Name: | BEESON & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 1995 (30 years ago) |
Organization Date: | 12 Jul 1995 (30 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0402851 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 12929 W. HIGHWAY 42, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BEESON & ASSOCIATES, INC., CONNECTICUT | 2781864 | CONNECTICUT |
Headquarter of | BEESON & ASSOCIATES, INC., ILLINOIS | CORP_71754359 | ILLINOIS |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
James A. Stewart | Director |
Name | Role |
---|---|
EDWARD J. SMITH | Incorporator |
Name | Role |
---|---|
James A. Stewart | President |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-05-20 |
Annual Report | 2023-04-03 |
Registered Agent name/address change | 2022-10-13 |
Principal Office Address Change | 2022-09-22 |
Annual Report | 2022-01-31 |
Principal Office Address Change | 2022-01-31 |
Registered Agent name/address change | 2021-07-20 |
Registered Agent name/address change | 2021-07-19 |
Annual Report | 2021-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7496577006 | 2020-04-07 | 0457 | PPP | 7711 CAMBRIDGE CT, CRESTWOOD, KY, 40014-8932 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State