Search icon

BRADDOCK PLACE PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRADDOCK PLACE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Jun 2005 (20 years ago)
Organization Date: 13 Jun 2005 (20 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0615133
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1527 HIGHLAND AVE., #4066, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
PETER O'CONNOR Registered Agent

Member

Name Role
PETER O'CONNOR Member

Organizer

Name Role
MARY COLLEEN O'CONNOR Organizer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-22
Registered Agent name/address change 2022-08-05
Principal Office Address Change 2022-08-05
Principal Office Address Change 2022-05-09

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39300.00
Total Face Value Of Loan:
39300.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State