Search icon

BRANTLEY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRANTLEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Dec 1999 (26 years ago)
Organization Date: 15 Dec 1999 (26 years ago)
Last Annual Report: 26 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0485085
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2344 WRIGHTS LANDING RD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Member

Name Role
Judith B Parr Member
Michael Douglas Brantley Member
Ronald Lee Brantley Member
Virginia M Brantley Member

Organizer

Name Role
DOUGLAS L. BRANTLEY Organizer
VIRGINIA M. BRANTLEY Organizer

Registered Agent

Name Role
DAVID T. REYNOLDS, PLLC Registered Agent

Filings

Name File Date
Annual Report 2024-07-26
Annual Report 2023-05-25
Annual Report 2022-05-19
Registered Agent name/address change 2021-09-07
Annual Report 2021-06-30

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
43.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
17.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
124.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
825.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2025-03-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
BRANTLEY, LLC
Party Role:
Plaintiff
Party Name:
MASKEY
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BRANTLEY, LLC
Party Role:
Plaintiff
Party Name:
UNITED STATES GOVERNMEN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
STATE FARM MUTUAL AUTOMOBILE I
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
USA,
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
BRANTLEY, LLC
Party Role:
Plaintiff
Party Name:
MCDONALD,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State