Name: | PEARCE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 1998 (26 years ago) |
Organization Date: | 20 Nov 1998 (26 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months 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 | Signature |
Name | Role |
---|---|
Pearce Indiana Inc | Member |
Name | Role |
---|---|
DENNIS J. STILGER | Organizer |
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 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-05 |
Annual Report | 2016-06-14 |
Annual Report | 2015-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312614738 | 0452110 | 2009-03-03 | 6801 ENTERPRISE DR, LOUISVILLE, KY, 40118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2009-05-27 |
Abatement Due Date | 2009-06-02 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 2009-05-27 |
Abatement Due Date | 2009-06-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 F02 |
Issuance Date | 2009-05-27 |
Abatement Due Date | 2009-06-02 |
Nr Instances | 2 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State