Search icon

BERKLEY JEWELERS, INC.

Company Details

Name: BERKLEY JEWELERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1986 (39 years ago)
Organization Date: 18 Jun 1986 (39 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0216391
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 311 W. WOODLAWN AVE., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DORIS J. HUBBARD Director

Incorporator

Name Role
DORIS J. HUBBARD Incorporator

Registered Agent

Name Role
BARRY L MCKINNEY Registered Agent

President

Name Role
BARRY L MCKINNEY President

Filings

Name File Date
Annual Report 2024-04-05
Annual Report 2023-04-24
Annual Report 2022-03-05
Annual Report 2021-04-30
Annual Report 2020-05-13
Annual Report 2019-05-07
Annual Report 2018-06-16
Annual Report 2017-06-20
Annual Report 2016-05-21
Registered Agent name/address change 2015-04-28

Sources: Kentucky Secretary of State