Name: | Beacon of Light Behavioral Health LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 2021 (4 years ago) |
Organization Date: | 08 Jan 2021 (4 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 1127484 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 103 CHARDONNAY PL., VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EKSEANF41E97 | 2024-07-10 | 103 CHARDONNAY PL, VINE GROVE, KY, 40175, 8436, USA | 103 CHARDONNAY PL, VINE GROVE, KY, 40175, 8436, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.beaconoflightbh.com |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-07-21 |
Initial Registration Date | 2023-06-20 |
Entity Start Date | 2021-01-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621330, 621420, 621999, 624190 |
Product and Service Codes | G004, G099, M1DB, Q201, Q403, Q519, Q526, Q999, U009 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NATASHA R PORTER |
Role | CEO AND CLINICAL DIRECTOR |
Address | 103 CHARDONNAY PLACE, VINE GROVE, KY, 40175, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | NATASHA R PORTER |
Role | CEO AND CLINICAL DIRECTOR |
Address | 103 CHARDONNAY PLACE, VINE GROVE, KY, 40175, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Natasha Regina Porter | Manager |
Name | Role |
---|---|
DUSTIN C HUMPHREY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-01-29 |
Registered Agent name/address change | 2023-06-09 |
Principal Office Address Change | 2023-06-09 |
Annual Report | 2023-06-09 |
Principal Office Address Change | 2022-06-24 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-08-19 |
Principal Office Address Change | 2021-08-10 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State