WEBSTER ENVIRONMENTAL ASSOCIATES, INC.
Headquarter
Name: | WEBSTER ENVIRONMENTAL ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 1981 (44 years ago) |
Organization Date: | 25 Nov 1981 (44 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0161983 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13121 EASTPOINT PARK BLVD, SUITE E, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRUCE E KOETTER | Officer |
Name | Role |
---|---|
JAMES W RUSH III | Vice President |
John L Blakeman | Vice President |
Name | Role |
---|---|
James P Ross | President |
Name | Role |
---|---|
BRUCE E KOETTER | Director |
JAMES W RUSH III | Director |
JAMES P ROSS | Director |
JOHN L BLAKEMAN | Director |
SAM B. CARL | Director |
JAN SCHOLL | Director |
Name | Role |
---|---|
SAM B. CARL | Incorporator |
JAN SCHOLL | Incorporator |
Name | Role |
---|---|
WILLIAM A. BARTH | Registered Agent |
Name | Action |
---|---|
FW CONSULTANTS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-03 |
Annual Report | 2021-04-08 |
Annual Report | 2020-02-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State