Search icon

CENTRAL BRIDGE CO., L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL BRIDGE CO., L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Dec 1996 (29 years ago)
Organization Date: 30 Dec 1996 (29 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0426255
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 ATKINSON AVENUE, SUITE 220, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
PATRICK W. MATTINGLY Organizer

Registered Agent

Name Role
JOHN WOODALL Registered Agent

Member

Name Role
JAMES MARTIN Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-04-29
Annual Report 2021-02-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-02-15
Type:
Unprog Rel
Address:
WINCHESTER RD OVER EAST NEW CIRCLE, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-11-30
Type:
Referral
Address:
I-75 & FT MITCHELL EXIT, FORT MITCHELL, KY, 41017
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(615) 467-8826
Add Date:
2015-04-23
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-01-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CENTRAL BRIDGE CO., L.L.C.
Party Role:
Plaintiff
Party Name:
XL INSURANCE AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State