Search icon

KINGBROOK COMMERCE PARK, LLC

Company Details

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

Registered Agent

Name Role
GERALD J BOLAND Registered Agent

Manager

Name Role
James Boland Manager
Gerald J. Boland Manager
G. Davis Boland Manager

Organizer

Name Role
RICHARD BOLAND Organizer
GERALD BOLAND Organizer
JAMES BOLAND Organizer

Permits

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
Document Name KYR10Q525 Coverage Letter.pdf
Date 2022-07-15
Document Download
6558 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-07-11 2017-07-11
Document Name KYR10L628 Coverage Letter.pdf
Date 2017-07-12
Document Download
6558 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2016-01-15 2016-12-08
Document Name KYR10K105 Coverage Letter.pdf
Date 2016-01-19
Document Download
6558 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-06-30 2014-06-30
Document Name KYR10I474 Coverage Letter.pdf
Date 2014-07-01
Document Download
6558 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2013-05-23 2014-12-30
Document Name Coverage KYR10H466.pdf
Date 2013-05-24
Document Download

Filings

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