Name: | HENRY BROOKS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2005 (20 years ago) |
Organization Date: | 05 Apr 2005 (20 years ago) |
Last Annual Report: | 26 Jun 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0610165 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 455 SWING LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE L. FAIRLEIGH | Registered Agent |
Name | Role |
---|---|
JOE L FAIRLEIGH | Member |
Name | Role |
---|---|
JOE L. FAIRLEIGH | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 236811 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-23 |
Annual Report | 2010-08-09 |
Principal Office Address Change | 2009-10-05 |
Annual Report | 2009-09-28 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-06-02 |
Annual Report | 2007-07-06 |
Annual Report | 2006-03-27 |
Sources: Kentucky Secretary of State