Name: | BEACON PARTNERS INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2011 (14 years ago) |
Authority Date: | 31 Aug 2011 (14 years ago) |
Last Annual Report: | 06 May 2015 (10 years ago) |
Organization Number: | 0799283 |
Principal Office: | 97 LIBBEY PARKWAY STE 400, WEYMOUTH, MA 02189 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ralph P. Fargnoli, Jr. | President |
Name | Role |
---|---|
Kimberly Post | Secretary |
Name | Role |
---|---|
Joseph Fargnoli | Treasurer |
Name | Role |
---|---|
Joseph Fargnoli | Director |
Kimberly Post | Director |
Judy Fargnoli | Director |
Ralph P. Fargnoli, Jr. | Director |
Name | Status | Expiration Date |
---|---|---|
HEALTHCARE INNOVATIVE SOLUTIONS INC | Inactive | 2016-09-13 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Renewal of Assumed Name Return | 2016-04-06 |
Annual Report | 2015-05-06 |
Annual Report | 2014-06-23 |
Principal Office Address Change | 2013-02-28 |
Annual Report | 2013-02-28 |
Annual Report | 2012-07-26 |
Certificate of Assumed Name | 2011-09-13 |
Application for Certificate of Authority(Corp) | 2011-08-31 |
Sources: Kentucky Secretary of State