Search icon

BEAZICK, LLC

Company Details

Name: BEAZICK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2011 (14 years ago)
Organization Date: 03 Oct 2011 (14 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0802022
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 176 TURNER COMMONS WAY, SUITE 150, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Manager

Name Role
William E Fain Manager

Organizer

Name Role
KATHERINE P FAIN Organizer

Registered Agent

Name Role
WILLIAM E FAIN Registered Agent

Filings

Name File Date
Principal Office Address Change 2025-03-28
Registered Agent name/address change 2025-03-28
Annual Report Amendment 2024-07-30
Annual Report 2024-07-30
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-05-28
Annual Report 2020-04-03
Annual Report 2019-05-30
Annual Report 2018-04-29

Sources: Kentucky Secretary of State