Search icon

BRIDGES EXPERIENCE, INC.

Company Details

Name: BRIDGES EXPERIENCE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2017 (8 years ago)
Authority Date: 09 Jan 2017 (8 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0972633
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1844 SIR TYLER DRIVE, WILMINGTON, NC 28405-8305
Place of Formation: NORTH CAROLINA

Director

Name Role
Brett Halna du Fretay Director

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

President

Name Role
William J. Stewart President

Officer

Name Role
Kate L. Eaton Officer

Former Company Names

Name Action
CASTLE BRANCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-22
Amended Cert of Authority 2024-03-13
Annual Report 2023-02-08
Annual Report 2022-01-07
Annual Report 2021-05-27
Annual Report 2020-06-12
Annual Report 2019-05-29
Annual Report 2018-06-11
Registered Agent name/address change 2017-08-16
Application for Certificate of Authority(Corp) 2017-01-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 107.74
Executive 2024-11-25 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 60.99
Executive 2024-07-25 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 125.73
Executive 2023-08-25 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 101.19

Sources: Kentucky Secretary of State