Search icon

WEST BRECK CORPORATION

Company Details

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

Director

Name Role
GEORGE GREEN Director
Joseph Jackson Director
Paul Morris Jr. Director
Kelly Cook Director
ROSCOE FARMER Director
COLEMAN RIGGS, JR. Director

Registered Agent

Name Role
Olivia Hook Registered Agent

President

Name Role
Rick Madison President

Secretary

Name Role
Casey Black-Pherson Secretary

Vice President

Name Role
Edward Campbell Vice President

Officer

Name Role
Gregory L Campbell Officer

Incorporator

Name Role
ROSCOE FARMER Incorporator
COLEMAN RIGGS, JR. Incorporator
GEORGE GREEN Incorporator

Filings

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