Search icon

BEACONS OF HOPE, LLC

Company Details

Name: BEACONS OF HOPE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2021 (4 years ago)
Organization Date: 02 Jul 2021 (4 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1155299
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 101 TOWN AND COUNTRY LANE, SUITE 106, HAZARD, KY 41701
Place of Formation: KENTUCKY

Organizer

Name Role
LORI HAYDEN Organizer

Member

Name Role
Barry Martin Member

Registered Agent

Name Role
BARRY MARTIN Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
176908 Wastewater KPDES Sanitary-New Approval Issued 2024-12-23 2024-12-23
Document Name S KY0113808 Final Issuance Letter.pdf
Date 2024-12-24
Document Download
Document Name Final Fact Sheet KY0113808.pdf
Date 2024-12-24
Document Download
Document Name S Final Permit KY0113808.pdf
Date 2024-12-24
Document Download

Former Company Names

Name Action
BEACONS OF HOPE, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-04-05
Annual Report 2023-05-08
Registered Agent name/address change 2022-11-15
Amendment 2022-10-18
Annual Report 2022-06-07
Principal Office Address Change 2022-02-22
Articles of Organization (LLC) 2021-07-02
Name Reservation 2021-06-16

Sources: Kentucky Secretary of State