Search icon

CONCEPT COMMUNICATIONS INC.

Company Details

Name: CONCEPT COMMUNICATIONS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1994 (31 years ago)
Organization Date: 01 Mar 1994 (31 years ago)
Last Annual Report: 16 Jun 2024 (8 months ago)
Organization Number: 0327145
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10250 SADDLE POINTE DRIVE, FERN CREEK, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UBKNZ3JNSVY1 2024-10-09 10250 SADDLE POINTE DR, LOUISVILLE, KY, 40291, 5336, USA 10250 SADDLE POINTE DR., LOUISVILLE, KY, 40291, 5336, USA

Business Information

Doing Business As CONCEPT COMMUNICATIONS
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-11
Initial Registration Date 2005-01-13
Entity Start Date 1968-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561499
Product and Service Codes X1BG

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DORIS KOERBER
Address 10250 SADDLE POINTE DR., LOUISVILLE, KY, 40291, 5334, USA
Title ALTERNATE POC
Name DORIS KOERBER
Address 10250 SADDLE POINTE DR., LOUISVILLE, KY, 40291, 5334, USA
Government Business
Title PRIMARY POC
Name DORIS KOERBER
Address 10250 SADDLE POINTE DR., LOUISVILLE, KY, 40291, 5334, USA
Title ALTERNATE POC
Name DORIS KOERBER
Address 10250 SADDLE POINTE DR., LOUISVILLE, KY, 40291, 5334, USA
Past Performance Information not Available

Registered Agent

Name Role
DORIS KOERBER Registered Agent

Director

Name Role
DORIS J. KOERBER Director
ARNOLD D. KOERBER Director

Vice President

Name Role
Gina S Barbour Vice President
Christopher D Koerber Vice President

President

Name Role
Doris J Koerber President

Incorporator

Name Role
ARNOLD D. KOERBER Incorporator
DORIS J. KOERBER Incorporator

Filings

Name File Date
Annual Report 2024-06-16
Annual Report 2023-05-07
Registered Agent name/address change 2023-05-07
Annual Report 2022-03-08
Annual Report 2021-07-13
Annual Report 2020-04-28
Annual Report 2019-05-29
Annual Report 2018-05-15
Annual Report 2017-06-15
Annual Report 2016-06-08

Sources: Kentucky Secretary of State