Search icon

Beacon of Light Behavioral Health LLC

Company Details

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

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

Business Information

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

Manager

Name Role
Natasha Regina Porter Manager

Registered Agent

Name Role
DUSTIN C HUMPHREY Registered Agent

Filings

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