Search icon

BRATCHER & JONES, LLC

Company Details

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

Registered Agent

Name Role
CECIL BRATCHER Registered Agent

Manager

Name Role
DAVID R. JONES Manager
CECIL BRATCHER Manager

Organizer

Name Role
CECIL BRATCHER Organizer

Signature

Name Role
CECIL BRATCHER Signature

Assumed Names

Name Status Expiration Date
PENNACOOK APTS. Inactive 2023-11-15

Filings

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