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 (10 months 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

Links between entities

Type Company Name Company Number State
Headquarter of EAST AND WESTBROOK CONSTRUCTION COMPANY, INC., MISSISSIPPI 619431 MISSISSIPPI
Headquarter of EAST AND WESTBROOK CONSTRUCTION COMPANY, INC., MISSISSIPPI 1453158 MISSISSIPPI
Headquarter of EAST AND WESTBROOK CONSTRUCTION COMPANY, INC., FLORIDA F20000000722 FLORIDA
Headquarter of EAST AND WESTBROOK CONSTRUCTION COMPANY, INC., ILLINOIS CORP_71550311 ILLINOIS

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

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
Annual Report 2019-05-21
Annual Report 2018-05-17
Annual Report 2017-05-05
Annual Report 2016-06-14
Annual Report 2015-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316924109 0452110 2014-04-17 937 PHILLIPS LANE, LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-04-17
Case Closed 2014-04-17
311158711 0452110 2007-08-09 6870 HWY 42, GHENT, KY, 41045
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-08-09
Case Closed 2007-08-09

Related Activity

Type Referral
Activity Nr 202695755
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4826107005 2020-04-04 0457 PPP 4608 Old Lagrange Rd, BUCKNER, KY, 40010-9503
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2345000
Loan Approval Amount (current) 2345000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCKNER, OLDHAM, KY, 40010-9503
Project Congressional District KY-04
Number of Employees 168
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2372176.3
Forgiveness Paid Date 2021-06-11

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