Search icon

7 BEACON LLC

Company Details

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

Organizer

Name Role
PAUL W. MANNING Organizer
PATRICIA A. KATTENHORN Organizer

Member

Name Role
LOU MANNING Member
PAUL MANNING Member
KATHLEEN HORN Member
JAMES MANNING Member
JOSEPH MANNING Member
THOMAS MANNING Member

Registered Agent

Name Role
ANTHONY R MANNING Registered Agent

Manager

Name Role
ANTHONY MANNING Manager

Filings

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