Search icon

EAST AND WESTBROOK CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: EAST AND WESTBROOK CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1977 (48 years ago)
Organization Date: 22 Feb 1977 (48 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0078480
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: P. O. BOX 116, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Common No Par Shares: 4000

Registered Agent

Name Role
JONATHAN PAUL WESTBROOK Registered Agent

Officer

Name Role
Lawrence Smith Officer
John McConville Officer
Paul Westbrook Officer

Vice President

Name Role
JON WESTBROOK Vice President

President

Name Role
JONATHAN J. WESTBROOK President

Secretary

Name Role
MARYBETH WESTBROOK Secretary

Treasurer

Name Role
Matthew Lemley Treasurer

Incorporator

Name Role
JONATHAN PAUL WESTBROOK Incorporator
GEORGE WESLEY EAST, JR. Incorporator

Director

Name Role
JAMES L. HANNAH Director
JONATHAN PAUL WESTBROOK Director
MARY BETH WESTBROOK Director
GEORGE WESLEY EAST, JR. Director
JON WESTBROOK Director
Jonathan J Westbrook Director
JANICE LYNN EAST Director

Links between entities

Type:
Headquarter of
Company Number:
619431
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1453158
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F20000000722
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71550311
State:
ILLINOIS

Former Company Names

Name Action
EAST AND WESTBROOK CONCRETE CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-05
Annual Report 2022-04-08
Annual Report 2021-03-23
Annual Report 2020-06-04

USAspending Awards / Financial Assistance

Date:
2021-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2345000.00
Total Face Value Of Loan:
2345000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-17
Type:
Prog Related
Address:
937 PHILLIPS LANE, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-09
Type:
Referral
Address:
6870 HWY 42, GHENT, KY, 41045
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2345000
Current Approval Amount:
2345000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2372176.3

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900001140 Construction 2018-07-15 2018-07-31 16855
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (913) CONSTRUCTION SERVICES, HEAVY
Authorization Construction Small Purchase

Sources: Kentucky Secretary of State