Name: | PURPLE PEOPLE BRIDGE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 2003 (22 years ago) |
Organization Date: | 07 Feb 2003 (22 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0553820 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 1 LEVEE WAY SUITE 3111, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE TRACY | Director |
TIM PERRY | Director |
PAUL KNUE | Director |
PHILIP G. CIAFARDINI | Director |
JOHN HAYDEN | Director |
ROGER WEDDLE | Director |
WILL WEBER | Director |
GREGG FUSARO | Director |
SHAUN PAN | Director |
LYNN SCHABER | Director |
Name | Role |
---|---|
JOHN E. LANGE, III | Incorporator |
Name | Role |
---|---|
WILL WEBER | Registered Agent |
Name | Role |
---|---|
JOHN HAYDEN | Officer |
Name | Role |
---|---|
ROGER WEDDLE | Secretary |
Name | Role |
---|---|
WILL WEBER | President |
Name | Action |
---|---|
NEWPORT SOUTHBANK BRIDGE COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE PURPLE PEOPLE BRIDGE | Active | 2027-06-08 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2024-08-21 |
Principal Office Address Change | 2024-08-21 |
Annual Report | 2024-05-31 |
Amended and Restated Articles | 2023-05-04 |
Registered Agent name/address change | 2023-02-22 |
Annual Report | 2023-02-22 |
Certificate of Assumed Name | 2022-06-08 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2022-03-07 |
Sources: Kentucky Secretary of State