Name: | WEST BRECK CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Dec 1983 (41 years ago) |
Organization Date: | 06 Dec 1983 (41 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0184223 |
Industry: | Motion Pictures |
Number of Employees: | Large (100+) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 119 W. BRECKINRIDGE, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE GREEN | Director |
Joseph Jackson | Director |
Paul Morris Jr. | Director |
Kelly Cook | Director |
ROSCOE FARMER | Director |
COLEMAN RIGGS, JR. | Director |
Name | Role |
---|---|
Olivia Hook | Registered Agent |
Name | Role |
---|---|
Rick Madison | President |
Name | Role |
---|---|
Casey Black-Pherson | Secretary |
Name | Role |
---|---|
Edward Campbell | Vice President |
Name | Role |
---|---|
Gregory L Campbell | Officer |
Name | Role |
---|---|
ROSCOE FARMER | Incorporator |
COLEMAN RIGGS, JR. | Incorporator |
GEORGE GREEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-14 |
Annual Report | 2021-02-22 |
Annual Report | 2020-02-20 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-09 |
Registered Agent name/address change | 2017-03-14 |
Sources: Kentucky Secretary of State