Name: | KINGBROOK COMMERCE PARK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 1997 (28 years ago) |
Organization Date: | 02 May 1997 (28 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0432389 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 297 N. HUBBARDS LANE, SUITE 103, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERALD J BOLAND | Registered Agent |
Name | Role |
---|---|
James Boland | Manager |
Gerald J. Boland | Manager |
G. Davis Boland | Manager |
Name | Role |
---|---|
RICHARD BOLAND | Organizer |
GERALD BOLAND | Organizer |
JAMES BOLAND | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6558 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2022-07-14 | 2022-07-14 | |||||||||
|
||||||||||||||
6558 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2017-07-11 | 2017-07-11 | |||||||||
|
||||||||||||||
6558 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2016-01-15 | 2016-12-08 | |||||||||
|
||||||||||||||
6558 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2014-06-30 | 2014-06-30 | |||||||||
|
||||||||||||||
6558 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2013-05-23 | 2014-12-30 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-04-16 |
Annual Report | 2022-04-15 |
Annual Report | 2021-06-09 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-26 |
Principal Office Address Change | 2017-06-22 |
Registered Agent name/address change | 2017-06-22 |
Annual Report | 2017-06-22 |
Sources: Kentucky Secretary of State