Name: | BRECKINRIDGE PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 1985 (39 years ago) |
Organization Date: | 16 Sep 1985 (39 years ago) |
Last Annual Report: | 01 Aug 2024 (7 months ago) |
Organization Number: | 0206089 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 500 COLONEL ANDERSON PARKWAY, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WILLIAM B. WEIGEL | Registered Agent |
Name | Role |
---|---|
WILLIAM B. WEIGEL | President |
Name | Role |
---|---|
WILLIAM B WEIGEL | Director |
MICHAEL L. BOWLING | Director |
STEPHEN A. FACKLER | Director |
Name | Role |
---|---|
MICHAEL L. BOWLING | Incorporator |
STEPHEN A. FACKLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-06-07 |
Annual Report | 2022-08-04 |
Annual Report | 2021-06-22 |
Annual Report | 2020-03-02 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-08 |
Annual Report | 2016-03-10 |
Annual Report | 2015-07-17 |
Sources: Kentucky Secretary of State