Name: | BEACON MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 2006 (19 years ago) |
Organization Date: | 15 Feb 2006 (19 years ago) |
Last Annual Report: | 31 Aug 2022 (3 years ago) |
Organization Number: | 0632281 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 317 49TH STREET, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Caudle J Adkins | President |
Name | Role |
---|---|
Linda Carroll Adkins | Secretary |
Name | Role |
---|---|
Caudle J Adkins | Director |
CAUDLE J. ADKINS | Director |
LINDA C. ADKINS | Director |
BENJAMIN S. ADKINS | Director |
J. ADKINS | Director |
RANDALL O. SPURGEON | Director |
Caudle Jerry (Jay) Adkins IV | Director |
Benjamin Scott Adkins | Director |
Linda Carroll Adkins | Director |
Name | Role |
---|---|
CAUDLE J. ADKINS | Incorporator |
Name | Role |
---|---|
CAUDLE J. ADKINS | Registered Agent |
Name | Role |
---|---|
Caudle J Adkins | Treasurer |
Name | Role |
---|---|
Caudle Jerry (Jay) Adkins IV | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-31 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-27 |
Annual Report | 2017-04-10 |
Annual Report | 2016-05-20 |
Annual Report | 2015-03-27 |
Annual Report | 2014-03-07 |
Sources: Kentucky Secretary of State