Name: | Beechwood ACT Prep , Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 2015 (10 years ago) |
Organization Date: | 03 Jul 2015 (10 years ago) |
Last Annual Report: | 07 Jun 2024 (10 months ago) |
Organization Number: | 0926457 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41051 |
City: | Independence |
Primary County: | Kenton County |
Principal Office: | 6254 STREAMSIDE DR, INDEPENDENCE, KY 41051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LEE R GATENS | Vice President |
Name | Role |
---|---|
JULIE W RASH | President |
Name | Role |
---|---|
Paul R Boggs | Registered Agent |
Name | Role |
---|---|
Paul R Boggs | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-10-03 |
Principal Office Address Change | 2022-08-29 |
Reinstatement Certificate of Existence | 2022-07-19 |
Reinstatement | 2022-07-19 |
Reinstatement Approval Letter Revenue | 2022-07-18 |
Reinstatement Approval Letter UI | 2022-07-18 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-20 |
Reinstatement Certificate of Existence | 2018-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7253418300 | 2021-01-28 | 0457 | PPS | 2417 Ambrato Way, Fort Mitchell, KY, 41017-5145 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8941967205 | 2020-04-28 | 0457 | PPP | 2417 AMBRATO WAY, FT MITCHELL, KY, 41017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State