Name: | BEIT ESHEL CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 2017 (7 years ago) |
Organization Date: | 07 Dec 2017 (7 years ago) |
Last Annual Report: | 07 Apr 2021 (4 years ago) |
Organization Number: | 1004334 |
ZIP code: | 42408 |
City: | Dawson Springs, Dawson Spgs |
Primary County: | Hopkins County |
Principal Office: | 2633 LONG BREAK ROAD, DAWSON SPRINGS, KY 42408 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ethan Benbo | Secretary |
Name | Role |
---|---|
MyKel Orange | Vice President |
Name | Role |
---|---|
MyKel Orange | Treasurer |
Name | Role |
---|---|
Mykel Orange | Director |
Ethan Benbo | Director |
Melissa Sims-Schirtzinger | Director |
William Brandon Orange | Director |
Joe Bill Schirtzinger | Director |
JOE BILL SCHIRTZINGER | Director |
MELISSA SIMS | Director |
GREGORY ROSS | Director |
MICHAEL ADAMS | Director |
Name | Role |
---|---|
WILLIAM B ORANGE | Registered Agent |
Name | Role |
---|---|
William Brandon Orange | President |
Name | File Date |
---|---|
Dissolution | 2021-09-20 |
Annual Report | 2021-04-07 |
Principal Office Address Change | 2020-02-23 |
Annual Report | 2020-02-23 |
Registered Agent name/address change | 2019-09-11 |
Principal Office Address Change | 2019-06-27 |
Registered Agent name/address change | 2019-06-27 |
Annual Report | 2019-06-27 |
Registered Agent name/address change | 2018-12-19 |
Annual Report | 2018-06-27 |
Sources: Kentucky Secretary of State