Name: | BROOKLAND REALTY HOLDING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1991 (34 years ago) |
Organization Date: | 26 Aug 1991 (34 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0290146 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 4897 N PRESTON HWY, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
sally eiler | Director |
S. NEILL BROOKS, IV | Director |
SUSAN A. BROOKS | Director |
S Neill Brooks V | Director |
Martin k Brooks | Director |
Brooks Holding LLC | Director |
Suzanne Rice | Director |
Name | Role |
---|---|
S. NEILL BROOKS, IV | Incorporator |
Name | Role |
---|---|
stephen a brooks | President |
Name | Role |
---|---|
SALLY B EILER | Secretary |
Name | Role |
---|---|
STEPHEN A. BROOKS | Registered Agent |
Name | Action |
---|---|
BROOKLAND REALTY COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Principal Office Address Change | 2025-02-14 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State