Search icon

BEACON OF HOPE REALTY, INC.

Company Details

Name: BEACON OF HOPE REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2005 (20 years ago)
Organization Date: 20 Apr 2005 (20 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0611324
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 18 BEACON LANE, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DIANA BOND Incorporator
DANIEL BOND Incorporator

Registered Agent

Name Role
DIANA BOND Registered Agent

President

Name Role
DIANA ERLENE BOND President

Secretary

Name Role
DANIEL DAVID BOND Secretary

Treasurer

Name Role
DANIEL DAVID BOND Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 239257 Registered Firm Branch Closed 2017-02-22 - - - -

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-08
Annual Report 2023-06-11
Annual Report 2023-06-11
Annual Report 2022-05-16
Annual Report 2021-02-11
Annual Report 2020-03-25
Principal Office Address Change 2019-04-23
Annual Report 2019-04-23
Registered Agent name/address change 2019-04-23

Sources: Kentucky Secretary of State