Name: | BEACH HOUSE PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 2004 (20 years ago) |
Organization Date: | 14 Oct 2004 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0597147 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | P.O. BOX 91, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BEACH HOUSE PROPERTIES, LLC, FLORIDA | M04000005443 | FLORIDA |
Name | Role |
---|---|
J RICHARD HEATON | Registered Agent |
Name | Role |
---|---|
Joseph Richard Heaton | Manager |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-23 |
Annual Report | 2019-05-29 |
Registered Agent name/address change | 2018-07-24 |
Sixty Day Notice | 2018-07-18 |
Agent Resignation | 2018-06-13 |
Sources: Kentucky Secretary of State