Search icon

THE MARKS BROTHERS LLC

Company Details

Name: THE MARKS BROTHERS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2006 (19 years ago)
Organization Date: 01 Mar 2006 (19 years ago)
Last Annual Report: 17 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0633314
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HEHFJE7HZWA5 2023-11-16 1100 GLENLAKE WAY, LOUISVILLE, KY, 40245, 5222, USA 1100 GLENLAKE WAY, LOUISVILLE, KY, 40245, 5222, USA

Business Information

Doing Business As DEAN & ASSOCIATES
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-11-18
Initial Registration Date 2010-09-19
Entity Start Date 2006-02-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541612, 541614, 541618, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK L DEAN
Role DR.
Address 1100 GLENLAKE WAY, LOUISVILLE, KY, 40245, USA
Title ALTERNATE POC
Name BEVERLY DEAN
Role MRS
Address 1100 GLENLAKE WAY, LOUISVILLE, KY, 40245, USA
Government Business
Title PRIMARY POC
Name MARK L DEAN
Role DR.
Address 1100 GLENLAKE WAY, LOUISVILLE, KY, 40245, USA
Title ALTERNATE POC
Name BEVERLY DEAN
Role MRS.
Address 1100 GLENLAKE WAY, LOUISVILLE, KY, 40245, USA
Past Performance Information not Available

Organizer

Name Role
MARK L. DEAN Organizer
MARK SMITH Organizer

Registered Agent

Name Role
1100 GLENLAKE WAY Registered Agent

Manager

Name Role
Mark Lawrence Dean Manager

Assumed Names

Name Status Expiration Date
DEAN & ASSOCIATES LLC Inactive 2015-09-21

Filings

Name File Date
Annual Report 2024-05-17
Certificate of Assumed Name 2023-08-24
Annual Report 2023-03-25
Annual Report 2022-05-18
Annual Report 2021-04-15
Annual Report 2020-06-15
Annual Report 2019-06-02
Annual Report 2018-06-20
Annual Report 2017-03-14
Annual Report 2016-07-06

Sources: Kentucky Secretary of State