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 |
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 |
Name | Role |
---|---|
JONATHAN PAUL WESTBROOK | Registered Agent |
Name | Role |
---|---|
Lawrence Smith | Officer |
John McConville | Officer |
Paul Westbrook | Officer |
Name | Role |
---|---|
JON WESTBROOK | Vice President |
Name | Role |
---|---|
JONATHAN J. WESTBROOK | President |
Name | Role |
---|---|
MARYBETH WESTBROOK | Secretary |
Name | Role |
---|---|
Matthew Lemley | Treasurer |
Name | Role |
---|---|
JONATHAN PAUL WESTBROOK | Incorporator |
GEORGE WESLEY EAST, JR. | Incorporator |
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 |
Name | Action |
---|---|
EAST AND WESTBROOK CONCRETE CONSTRUCTION COMPANY, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316924109 | 0452110 | 2014-04-17 | 937 PHILLIPS LANE, LOUISVILLE, KY, 40209 | |||||||||||||||||||
|
||||||||||||||||||||||
311158711 | 0452110 | 2007-08-09 | 6870 HWY 42, GHENT, KY, 41045 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202695755 |
Safety | Yes |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 1900001140 | Construction | 2018-07-15 | 2018-07-31 | 16855 | |||||||
|
Sources: Kentucky Secretary of State