Search icon

BEACON ENTERPRISE SOLUTIONS GROUP, INC

Company claim

Is this your business?

Get access!

Company Details

Name: BEACON ENTERPRISE SOLUTIONS GROUP, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jan 2008 (17 years ago)
Authority Date: 10 Jan 2008 (17 years ago)
Last Annual Report: 16 Apr 2012 (13 years ago)
Organization Number: 0682730
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE RD., SUITE 1020, LOUISVILLE, KY 40222
Place of Formation: NEVADA

CEO

Name Role
Bruce W. Widener CEO

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
240446536
Plan Year:
2012
Number Of Participants:
96
Sponsors DBA Name:
BEACON SOLUTIONS
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
109
Sponsors DBA Name:
BEACON SOLUTIONS
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
108
Sponsors DBA Name:
BEACON SOLUTIONS
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
82
Sponsors DBA Name:
BEACON SOLUTIONS
Sponsors Telephone Number:

Former Company Names

Name Action
SUNCREST GLOBAL ENERGY CORP. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Registered Agent name/address change 2013-02-21
Sixty Day Notice 2013-01-28
Agent Resignation 2012-10-25
Principal Office Address Change 2012-04-16

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 24.00 $0 $6,000 40 2 2010-09-29 Final
KJDA - Kentucky Jobs Development Act Inactive 27.23 $2,120,820 $900,000 39 36 2010-01-28 Final

Sources: Kentucky Secretary of State