Search icon

Beechwood ACT Prep , Inc.

Company Details

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

Vice President

Name Role
LEE R GATENS Vice President

President

Name Role
JULIE W RASH President

Registered Agent

Name Role
Paul R Boggs Registered Agent

Incorporator

Name Role
Paul R Boggs Incorporator

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35385
Loan Approval Amount (current) 35385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Mitchell, KENTON, KY, 41017-5145
Project Congressional District KY-04
Number of Employees 2
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 35668.08
Forgiveness Paid Date 2021-11-19
8941967205 2020-04-28 0457 PPP 2417 AMBRATO WAY, FT MITCHELL, KY, 41017
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36142
Loan Approval Amount (current) 36142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36507.38
Forgiveness Paid Date 2021-05-06

Sources: Kentucky Secretary of State