Search icon

CENTRAL BRIDGE CO., L.L.C.

Company Details

Name: CENTRAL BRIDGE CO., L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Dec 1996 (28 years ago)
Organization Date: 30 Dec 1996 (28 years ago)
Last Annual Report: 17 Feb 2025 (25 days 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
Annual Report 2020-05-15
Annual Report 2019-04-19
Annual Report 2018-02-05
Annual Report 2017-02-06
Annual Report 2016-03-15

Sources: Kentucky Secretary of State