Search icon

BROOKER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Sep 2002 (23 years ago)
Organization Date: 09 Sep 2002 (23 years ago)
Last Annual Report: 08 Mar 2011 (14 years ago)
Managed By: Managers
Organization Number: 0544095
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 73 GRAYSONS WAY, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN T BROOKER Registered Agent

Manager

Name Role
Stephen T Brooker Manager
Arthur R Brooker Manager

Organizer

Name Role
STEPHEN T BROOKER Organizer

Filings

Name File Date
Administrative Dissolution Return 2012-10-01
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Annual Report Return 2012-03-01
Reinstatement 2011-03-08

Court Cases

Court Case Summary

Filing Date:
2022-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BROOKER, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
BROOKER
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
BROOKER, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State