Name: | ROCK & BROWN ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2002 (23 years ago) |
Organization Date: | 04 Oct 2002 (23 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0545775 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 455 S. 4TH STREET, SUITE 400, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROCK & BROWN ENTERPRISES, LLC, ALABAMA | 000-606-458 | ALABAMA |
Name | Role |
---|---|
SAMUEL C. ROCK, ESQ. | Registered Agent |
Name | Role |
---|---|
Samuel C. Rock | Member |
Nathan Brown | Member |
Name | Role |
---|---|
NATHAN S. BROWN | Organizer |
SAMUEL C. ROCK, ESQ. | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 12608 | Mortgage Broker | Closed - Withdrawn Application | - | - | - | - | 1412 N. Broadway, Suite 205Lexington , KY 40505 |
Name | Action |
---|---|
PATRIOT TAX INTERNATIONAL, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
PTI MORTGAGE | Inactive | 2009-10-21 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Amendment | 2009-02-24 |
Principal Office Address Change | 2008-09-09 |
Annual Report | 2008-06-30 |
Annual Report | 2007-01-18 |
Annual Report | 2006-01-27 |
Annual Report | 2005-02-24 |
Certificate of Assumed Name | 2004-10-21 |
Annual Report | 2003-08-19 |
Sources: Kentucky Secretary of State