Search icon

BEAUMONT DEVELOPMENT, INC.

Company Details

Name: BEAUMONT DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1999 (26 years ago)
Organization Date: 18 May 1999 (26 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0474342
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 145 N. ESTILL AVE., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK A SHEPHERD Registered Agent

Director

Name Role
Harvey Kidd Director
Earnest Kidd Director
Robert Locker Director

Incorporator

Name Role
ROBERT LOCKER Incorporator

President

Name Role
ROBERT LOCKER President

Secretary

Name Role
HARVEY KIDD Secretary

Treasurer

Name Role
HARVEY KIDD Treasurer

Vice President

Name Role
EARNEST KIDD Vice President

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-03-20
Annual Report 2022-03-18
Principal Office Address Change 2022-01-06
Annual Report 2021-06-25
Annual Report 2020-06-23
Annual Report 2019-05-06
Principal Office Address Change 2018-07-02
Annual Report 2018-06-11
Annual Report 2017-06-15

Sources: Kentucky Secretary of State