Search icon

BECKFIELD COLLEGE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BECKFIELD COLLEGE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2006 (19 years ago)
Authority Date: 18 Sep 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0647272
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: C/O NATIONAL REGISTERED AGENTS, INC., 16 SPIRAL DRIVE, FLORENCE, KY 41042
Place of Formation: DELAWARE

Organizer

Name Role
ANDREW KAPLAN Organizer

Member

Name Role
Jeremy Oberfeld Member
DIANA LAWRENCE Member

Registered Agent

Name Role
DIANA LAWRENCE Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LN9BNY91GFU6
CAGE Code:
5Y5N8
UEI Expiration Date:
2026-03-26

Business Information

Activation Date:
2025-03-28
Initial Registration Date:
2010-03-26

Form 5500 Series

Employer Identification Number (EIN):
204881637
Plan Year:
2023
Number Of Participants:
170
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
51
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LAROCK HEALTHCARE ACADEMY - FLORENCE Inactive 2024-10-29

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-16
Registered Agent name/address change 2024-05-16
Annual Report 2023-06-02
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2025-04-11
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
30000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
20000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-03
Awarding Agency Name:
Department of Education
Transaction Description:
2025-2026 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
2465.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-24
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
2468197.85
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State