Search icon

J. BEASEY LLC

Company Details

Name: J. BEASEY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2016 (9 years ago)
Organization Date: 08 Mar 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0946507
Industry: Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 28 PENTLAND PLACE, FT THOMAS, KY 41075
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YUX7WJJ6S546 2023-04-27 28 PENTLAND PL, FORT THOMAS, KY, 41075, 1910, USA 28 PENTLAND PL, FORT THOMAS, KY, 41075, 1910, USA

Business Information

Doing Business As MAGNA NDT
Division Name J BEASEY LLC
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2022-04-06
Initial Registration Date 2022-03-02
Entity Start Date 2016-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325199, 423830, 423840, 424690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JON E BEASEY
Role PRESIDENT
Address 28 PENTLAND PLACE, FORT THOMAS, KY, 41075, USA
Government Business
Title PRIMARY POC
Name JON E BEASEY
Role PRESIDENT
Address 28 PENTLAND PLACE, FORT THOMAS, KY, 41075, USA
Past Performance Information not Available

Registered Agent

Name Role
JON BEASEY Registered Agent

Organizer

Name Role
JON BEASEY Organizer

Member

Name Role
Jon Beasey Member

Assumed Names

Name Status Expiration Date
MAGNA NDT LLC Inactive 2021-04-11

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-28
Annual Report 2023-03-15
Annual Report 2022-05-17
Certificate of Assumed Name 2021-04-14
Annual Report 2021-02-12
Annual Report 2020-04-02
Annual Report 2019-04-05
Annual Report 2018-04-05
Annual Report 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7662128602 2021-03-24 0457 PPS 28 Pentland Pl, Fort Thomas, KY, 41075-1910
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13142
Loan Approval Amount (current) 13142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Thomas, CAMPBELL, KY, 41075-1910
Project Congressional District KY-04
Number of Employees 1
NAICS code 423840
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13212.46
Forgiveness Paid Date 2021-10-13
1189857805 2020-05-01 0457 PPP 28 PENTLAND PL, FORT THOMAS, KY, 41075
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13117
Loan Approval Amount (current) 13117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT THOMAS, CAMPBELL, KY, 41075-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 325998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13306.47
Forgiveness Paid Date 2021-10-15

Sources: Kentucky Secretary of State