Search icon

BROOKVIEW FARM, LLC

Company Details

Name: BROOKVIEW FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 18 Apr 1995 (30 years ago)
Organization Date: 18 Apr 1995 (30 years ago)
Last Annual Report: 18 Apr 2001 (24 years ago)
Managed By: Members
Organization Number: 0400145
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: % TRUST DEPARTMENT,, BANK ONE, LEXINGTON, N.A., 201 EAST MAIN STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Bank One Kentucky, NA T/W Lucy Graddy Gay Member
Bank One Kentucky, NA T/W J. D. Gah Member
Monnie Gay Long Member
Elizabeth Gay Van Nagell Member

Registered Agent

Name Role
JAMES J. ROSCOE Registered Agent

Organizer

Name Role
C. TIMOTHY CONE Organizer

Filings

Name File Date
Dissolution 2002-02-28
Annual Report 2001-05-18
Annual Report 2000-05-16
Annual Report 1999-06-08
Annual Report 1998-04-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Organization 1995-04-18

Sources: Kentucky Secretary of State