Search icon

PEARCE ENTERPRISES, INC.

Company Details

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

President

Name Role
JON WESTBROOK President

Vice President

Name Role
JONATHAN J WESTBROOK Vice President

Director

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

Incorporator

Name Role
DENNIS J. STILGER Incorporator

Registered Agent

Name Role
JONATHAN WESTBROOK Registered Agent

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-03
Type:
Planned
Address:
6801 ENTERPRISE DR, LOUISVILLE, KY, 40118
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State