Search icon

BREITENSTEIN ENTERPRISES, INC.

Company Details

Name: BREITENSTEIN ENTERPRISES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 09 Jan 2004 (21 years ago)
Organization Date: 09 Jan 2004 (21 years ago)
Last Annual Report: 29 Apr 2024 (9 months ago)
Organization Number: 0576050
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40203
Primary County: Jefferson
Principal Office: 1244 S SHELBY STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES P. BREITENSTEIN Registered Agent

President

Name Role
James P Breitenstein President

Incorporator

Name Role
BRUCE STELLER Incorporator

Secretary

Name Role
Sharon A Breitenstein Secretary

Vice President

Name Role
Charles A Breitenstein Vice President

Director

Name Role
James P Breitenstein Director
Sharon A Breitenstein Director
Charles A Breitenstein Director

Assumed Names

Name Status Expiration Date
BREITENSTEIN FLOOR COVERINGS Inactive 2022-06-20

Filings

Name File Date
Annual Report 2024-04-29
Annual Report Amendment 2023-06-14
Annual Report 2023-06-07
Annual Report 2022-04-01
Annual Report 2021-06-22
Annual Report 2020-08-18
Annual Report 2019-06-19
Annual Report 2018-04-06
Certificate of Assumed Name 2017-06-20
Annual Report 2017-04-28

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State