Search icon

VEBRIDGE HOLDINGS, INC.

Company Details

Name: VEBRIDGE HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1997 (27 years ago)
Organization Date: 09 Dec 1997 (27 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Organization Number: 0442543
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2464 FORTUNE DRIVE, STE. 180, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
B PAUL ENGEL Registered Agent

President

Name Role
Paul Engel President

Secretary

Name Role
Paul Engel Secretary

Director

Name Role
Paul Engel Director

Incorporator

Name Role
THOMAS C MARKS Incorporator

Former Company Names

Name Action
SOURCE ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
VEBRIDGE Inactive 2016-04-18
SOUIRCE IMAGING Inactive 2015-12-29

Filings

Name File Date
Dissolution 2019-10-22
Annual Report 2019-05-29
Annual Report 2018-04-11
Amended Assumed Name 2018-03-01
Annual Report 2017-05-17
Principal Office Address Change 2017-05-16
Registered Agent name/address change 2017-05-16
Amended Assumed Name 2017-05-16
Certificate of Assumed Name 2016-09-20
Annual Report 2016-03-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 28.65 $5,683 $5,600 20 3 2017-10-26 Final

Sources: Kentucky Secretary of State