Name: | BEACON CAPITAL ADVISORS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1996 (29 years ago) |
Organization Date: | 31 May 1996 (29 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0416856 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 221 SAINT MATTHEWS AVENUE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH P. BELLINO | Registered Agent |
Name | Role |
---|---|
Mary F Bellino | President |
Name | Role |
---|---|
Isabel R Bellino | Vice President |
Name | Role |
---|---|
Mary F BELLINO | Director |
ISABEL R BELLINO | Director |
JOSEPH P BELLINO | Director |
Name | Role |
---|---|
JOHN H. STITES, III | Incorporator |
Name | Role |
---|---|
Joseph Paul Bellino | Officer |
Name | Role |
---|---|
Joseph Paul Bellino | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-01-20 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-01-05 |
Annual Report | 2020-01-14 |
Annual Report | 2019-01-14 |
Annual Report | 2018-01-26 |
Annual Report | 2017-02-08 |
Principal Office Address Change | 2016-01-23 |
Sources: Kentucky Secretary of State