Name: | 7 BEACON LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 2012 (13 years ago) |
Organization Date: | 13 Feb 2012 (13 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0821390 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 141 BEACON DRIVE, WILDER, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL W. MANNING | Organizer |
PATRICIA A. KATTENHORN | Organizer |
Name | Role |
---|---|
LOU MANNING | Member |
PAUL MANNING | Member |
KATHLEEN HORN | Member |
JAMES MANNING | Member |
JOSEPH MANNING | Member |
THOMAS MANNING | Member |
Name | Role |
---|---|
ANTHONY R MANNING | Registered Agent |
Name | Role |
---|---|
ANTHONY MANNING | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-22 |
Annual Report | 2023-05-16 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-24 |
Annual Report | 2019-08-19 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-16 |
Annual Report | 2016-03-24 |
Sources: Kentucky Secretary of State