CARL J. BREITENSTEIN, INC.

Name: | CARL J. BREITENSTEIN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1991 (34 years ago) |
Organization Date: | 06 Sep 1991 (34 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0290492 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1020 LOGAN ST., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JEFF BREITENSTEIN | Director |
CARL J. BREITENSTEIN | Director |
JEFFREY A BREITENSTEIN | Director |
SCOTT M BREITENSTEIN | Director |
JESSICA E KING | Director |
Name | Role |
---|---|
CARL J. BREITENSTEIN | Incorporator |
Name | Role |
---|---|
JEFFREY A BREITENSTEIN | President |
Name | Role |
---|---|
JESSICA E KING | Treasurer |
Name | Role |
---|---|
SCOTT M BREITENSTEIN | Vice President |
Name | Role |
---|---|
JEFFREY A. BREITENSTEIN | Registered Agent |
Name | Role |
---|---|
JESSICA E KING | Secretary |
Name | Status | Expiration Date |
---|---|---|
CENTRAL CONSTRUCTION CO. | Inactive | 2020-02-21 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-31 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-10 |
Annual Report | 2021-03-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State