Search icon

The Beacon, Inc.

Company Details

Name: The Beacon, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Aug 2011 (14 years ago)
Organization Date: 01 Aug 2011 (14 years ago)
Last Annual Report: 19 May 2015 (10 years ago)
Organization Number: 0797059
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3230 BUCKNER LANE, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Director

Name Role
Kevin Brotherton Director
Shannon Brotherton Director
Lee McClure Director
Gina Leeper Director
Tamara Gross Director

Incorporator

Name Role
Kevin Brotherton Incorporator

Registered Agent

Name Role
CHARLES WALTER Registered Agent

Chairman

Name Role
Kevin Brotherton Chairman

Secretary

Name Role
Joy Lampley Secretary

Filings

Name File Date
Dissolution 2015-09-08
Annual Report 2015-05-19
Annual Report 2014-06-25
Registered Agent name/address change 2013-06-30
Principal Office Address Change 2013-06-30
Annual Report 2013-06-30
Principal Office Address Change 2012-04-27
Annual Report 2012-04-27

Sources: Kentucky Secretary of State