Name: | PEARCE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 1998 (27 years ago) |
Organization Date: | 20 Nov 1998 (27 years ago) |
Last Annual Report: | 18 Jun 2024 (a year ago) |
Organization Number: | 0465095 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40010 |
City: | Buckner |
Primary County: | Oldham County |
Principal Office: | P.O BOX 116, BUCKNER, KY 40010 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JON WESTBROOK | President |
Name | Role |
---|---|
JONATHAN J WESTBROOK | Vice President |
Name | Role |
---|---|
JON WESTBROOK | Director |
MARYBETH WESTBROOK | Director |
Jonathan J Westbrook | Director |
WADE H. PEARCE | Director |
JOHN MICHAEL PEARCE | Director |
GEORGE W. EAST, JR. | Director |
JONATHAN WESTBROOK | Director |
Name | Role |
---|---|
DENNIS J. STILGER | Incorporator |
Name | Role |
---|---|
JONATHAN WESTBROOK | Registered Agent |
Name | Action |
---|---|
PEARCE READY MIX CONCRETE, INC. | Old Name |
PEARCE INDIANA, INC. | Old Name |
PEARCE, LLC | Merger |
PEARCE BROTHERS READY MIX CONCRETE AND SUPPLY CO., INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-05 |
Annual Report | 2022-04-08 |
Annual Report | 2021-03-23 |
Annual Report | 2020-06-04 |
Sources: Kentucky Secretary of State