Name: | BROOKLEY PLACE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 Oct 2000 (25 years ago) |
Organization Date: | 02 Oct 2000 (25 years ago) |
Last Annual Report: | 17 Jul 2006 (19 years ago) |
Managed By: | Members |
Organization Number: | 0502989 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7828 WESTBROOK ROAD, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel J Hancock | Member |
Name | Role |
---|---|
DANMARK, INC. | Organizer |
TERGEO CORPORATION | Organizer |
Name | Role |
---|---|
DANIEL HANCOCK | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
183391 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-08-13 | 2024-08-13 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-05 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-26 |
Annual Report | 2006-07-17 |
Annual Report | 2005-02-22 |
Administrative Dissolution Return | 2003-12-17 |
Reinstatement | 2003-12-12 |
Statement of Change | 2003-12-12 |
Principal Office Address Change | 2003-12-12 |
Administrative Dissolution | 2003-11-01 |
Sources: Kentucky Secretary of State