Search icon

BEACON ENTERPRISE SOLUTIONS GROUP (IN), INC.

Company Details

Name: BEACON ENTERPRISE SOLUTIONS GROUP (IN), INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 2007 (17 years ago)
Authority Date: 04 Dec 2007 (17 years ago)
Last Annual Report: 14 Jun 2012 (13 years ago)
Organization Number: 0680112
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE RD., SUITE 1000, LOUISVILLE, KY 40222
Place of Formation: INDIANA

CEO

Name Role
Bruce W. Widener CEO

Director

Name Role
Dr. John D. Rhodes, III Director
J. Sherman Henderson, III Director
Bruce W. Widener Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BEACON ENTERPRISE SOLUTIONS GROUP, INC. Old Name

Assumed Names

Name Status Expiration Date
BEACON ENTERPRISE SOLUTIONS GROUP, INC. Unknown -
ADVANCE DATA SYSTEMS, INC. Inactive 2012-12-26
ADSNETCURVE Inactive 2012-12-26

Filings

Name File Date
Agent Resignation 2014-09-19
Revocation of Certificate of Authority 2013-09-28
Registered Agent name/address change 2013-02-21
Sixty Day Notice 2013-02-04
Agent Resignation 2012-10-29
Renewal of Assumed Name Return 2012-07-06
Renewal of Assumed Name Return 2012-07-06
Annual Report 2012-06-14
Principal Office Address Change 2011-02-25
Annual Report 2011-02-25

Sources: Kentucky Secretary of State