Name: | THE BREAKERS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1986 (38 years ago) |
Organization Date: | 21 Oct 1986 (38 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0220892 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 6610 SOUTHSIDE DRIVE, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE BREAKERS CORPORATION, FLORIDA | F00000006431 | FLORIDA |
Name | Role |
---|---|
Stacey Alexander | Registered Agent |
Name | Role |
---|---|
Linda W Hargreaves | President |
Name | Role |
---|---|
Michael C Hargreaves | Vice President |
Name | Role |
---|---|
MICHAEL C. HARGREAVES | Director |
LINDA W. HARGREAVES | Director |
Name | Role |
---|---|
MICHAEL C. HARGREAVES | Incorporator |
LINDA W. HARGREAVES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-04-22 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-21 |
Annual Report | 2020-05-26 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-22 |
Sources: Kentucky Secretary of State