Search icon

DOWNTOWN BEATTYVILLE ALLIANCE, INC

Company Details

Name: DOWNTOWN BEATTYVILLE ALLIANCE, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Feb 2004 (21 years ago)
Organization Date: 17 Feb 2004 (21 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0579031
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: PO BOX 307, 28 RAILROAD STREET, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY

Director

Name Role
Earl Ray Shuler Director
Allen Begley Director
PHILIP LUCAS Director
TRUMAN S. CONGLETON Director
Jessica Treadway Director
Amy Clemons Director
Rebekah Hogan Director
GLENNA CUMMINS Director
Linda Smith Director
Dedra Brandenburg Director

Registered Agent

Name Role
ALLEN BEGLEY Registered Agent

Incorporator

Name Role
JOANNE DUNAWAY Incorporator
PHILIP LUCAS Incorporator
TRUMAN S. CONGLETON Incorporator
GLENNA CUMMINS Incorporator

President

Name Role
Allen Begley President

Secretary

Name Role
Dedra Brandenburg Secretary

Treasurer

Name Role
Dedra Brandenburg Treasurer

Vice President

Name Role
Jessica Treadway Vice President

Officer

Name Role
Teresa Mays Officer

Assumed Names

Name Status Expiration Date
BEATTYVILLE MAIN STREET Inactive 2024-02-15

Filings

Name File Date
Certificate of Assumed Name 2024-11-20
Annual Report 2024-08-06
Annual Report 2023-08-02
Annual Report Amendment 2022-06-01
Annual Report 2022-05-31
Annual Report 2021-06-22
Annual Report 2020-07-08
Annual Report 2019-06-28
Certificate of Assumed Name 2019-02-15
Annual Report 2018-07-09

Sources: Kentucky Secretary of State