Search icon

JEAN HENRY WBE, L.L.C.

Company Details

Name: JEAN HENRY WBE, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Jul 2006 (19 years ago)
Organization Date: 28 Jul 2006 (19 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0643799
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1437 HUGH AVENUE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F558CYCGR1C6 2025-03-07 1437 HUGH AVE, LOUISVILLE, KY, 40213, 1916, USA 1437 HUGH AVE, LOUISVILLE, KY, 40213, 1916, USA

Business Information

URL http://www.lawrenceconcrete.com
Division Name JEAN HENRY WBE,LLC DBA LAWRENCE & ASSOCIATES CONCRETE DESIGN
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-03-11
Initial Registration Date 2009-09-24
Entity Start Date 2006-09-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 238110, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEAN HENRY
Role PRESIDENT
Address 1437 HUGH AVE, LOUISVILLE, KY, 40213, USA
Government Business
Title PRIMARY POC
Name JEAN HENRY
Address 1437 HUGH AVE, LOUISVILLE, KY, 40213, USA
Past Performance
Title PRIMARY POC
Name BETH A THOMAS
Role ACCOUNTS MANAGER
Address 1437 HUGH AVE, LOUISVILLE, KY, 40213, USA

Organizer

Name Role
JEAN HENRY Organizer

Manager

Name Role
Jean A Henry Manager

Registered Agent

Name Role
JEAN HENRY, INC. Registered Agent

Assumed Names

Name Status Expiration Date
LAWRENCE & ASSOC. CONCRETE DESIGN Active 2029-11-15
LAWRENCE & ASSOCIATES Inactive 2016-10-16
STONEBUILDERS Inactive 2016-06-09
LAWRENCE CONCRETE DESIGN Inactive 2016-01-31

Filings

Name File Date
Annual Report 2025-03-14
Assumed Name renewal 2024-11-15
Annual Report 2024-03-07
Annual Report 2023-06-21
Annual Report 2022-01-13
Annual Report 2021-02-12
Annual Report 2020-02-17
Name Renewal 2019-12-10
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29

Sources: Kentucky Secretary of State