Search icon

BEACH FRONT ENERGY HOLDING COMPANY, LLC

Company Details

Name: BEACH FRONT ENERGY HOLDING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2011 (14 years ago)
Organization Date: 18 May 2011 (14 years ago)
Last Annual Report: 01 Mar 2018 (7 years ago)
Managed By: Members
Organization Number: 0791914
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 450 SOUTH 3RD ST., SUITE 204, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK FRAZIER Registered Agent

Organizer

Name Role
PATRICK WILLIAM FRAZIER Organizer
JAMES ASHLEY STEWART Organizer
JOHN DAMON GANT Organizer
DELNORA RECTOR II Organizer

Manager

Name Role
patrick w frazier Manager
john d gant Manager

Filings

Name File Date
Dissolution 2018-05-03
Annual Report 2018-03-01
Annual Report 2017-08-24
Reinstatement Certificate of Existence 2017-03-07
Reinstatement 2017-03-07
Reinstatement Approval Letter Revenue 2017-03-06
Administrative Dissolution 2016-10-01
Annual Report 2015-04-30
Annual Report 2014-07-07
Annual Report 2013-06-26

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $60,000 - - 2015-01-29 Final

Sources: Kentucky Secretary of State