Search icon

BEACH RESORT PROPERTIES, LLC

Company Details

Name: BEACH RESORT PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2004 (20 years ago)
Organization Date: 02 Dec 2004 (20 years ago)
Last Annual Report: 07 Apr 2025 (13 days ago)
Managed By: Members
Organization Number: 0600213
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 170 ALLENS WAY, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Member

Name Role
Dennis A. Beach Member
Rebecca L. Beach Member

Registered Agent

Name Role
REBECCA BEACH Registered Agent

Organizer

Name Role
RICHARD M. WEHRLE Organizer

Filings

Name File Date
Annual Report 2025-04-07
Annual Report 2024-06-25
Annual Report 2023-06-28
Principal Office Address Change 2022-06-09
Annual Report 2022-06-06
Annual Report 2021-06-02
Annual Report 2020-06-19
Annual Report 2019-05-31
Annual Report 2018-06-22
Annual Report 2017-03-10

Sources: Kentucky Secretary of State