Name: | BRATCHER & JONES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2001 (24 years ago) |
Organization Date: | 20 Mar 2001 (24 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0512653 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 4007 HWY 22 WEST, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CECIL BRATCHER | Registered Agent |
Name | Role |
---|---|
DAVID R. JONES | Manager |
CECIL BRATCHER | Manager |
Name | Role |
---|---|
CECIL BRATCHER | Organizer |
Name | Role |
---|---|
CECIL BRATCHER | Signature |
Name | Status | Expiration Date |
---|---|---|
PENNACOOK APTS. | Inactive | 2023-11-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-08-01 |
Annual Report | 2023-06-16 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-21 |
Annual Report | 2020-08-07 |
Annual Report | 2019-08-19 |
Certificate of Assumed Name | 2018-11-15 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-06 |
Sources: Kentucky Secretary of State