Search icon

EDGE ACADEMY OF BEAUTY INCORPORATED

Company Details

Name: EDGE ACADEMY OF BEAUTY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2017 (8 years ago)
Organization Date: 12 Jul 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0990693
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 356 MANCHESTER SQUARE SHOPPING CENTER , SUITE 19, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LNUVC8YTQR38 2024-07-06 356 MANCHESTER SQUARE SHOPPING CENTER STE 19, MANCHESTER, KY, 40962, 8700, USA 413 GRAYFORK ROAD, MANCHESTER, KY, 40962, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-07-17
Initial Registration Date 2021-04-13
Entity Start Date 2017-06-27
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRAIG A NAPIER
Role FINANCIAL OFFICER
Address 413 GRAYFORK ROAD, MANCHESTER, KY, 40962, USA
Government Business
Title PRIMARY POC
Name SCARLETT R NAPIER
Role FINANCIAL AID DIRECTOR
Address 413 GRAYFORK ROAD, MANCHESTER, KY, 40962, USA
Past Performance Information not Available

Registered Agent

Name Role
CRAIG NAPIER Registered Agent

President

Name Role
Craig Napier President

Secretary

Name Role
Scarlett Napier Secretary

Vice President

Name Role
Jimmy Bishop Vice President

Incorporator

Name Role
CRAIG NAPIER Incorporator
JIMMY BISHOP Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-11
Annual Report 2023-06-28
Annual Report 2022-03-07
Annual Report 2021-06-21
Annual Report 2020-06-29
Annual Report 2019-06-13
Annual Report 2018-06-27
Articles of Incorporation 2017-07-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 8074.74
Executive 2025-01-24 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3000
Executive 2025-01-16 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2500
Executive 2024-12-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 5000
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2500
Executive 2024-11-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3099
Executive 2024-10-22 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2500
Executive 2024-10-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2500
Executive 2024-08-28 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 15900
Executive 2023-09-14 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2500

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 25.00 $8,771 $7,000 0 2 2022-12-08 Final

Sources: Kentucky Secretary of State