Name: | BROWNSTONE PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 2006 (19 years ago) |
Organization Date: | 21 Jun 2006 (19 years ago) |
Last Annual Report: | 17 May 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0640000 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3904 BISHOP LANE, SUITE #2, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAY DOUGLAS MURRAY | Manager |
Name | Role |
---|---|
CLAY DOUGLAS MURRAY, SR. | Signature |
CLAY DOUGLAS MURRY SR | Signature |
Name | Role |
---|---|
CLAY D. MURRAY, SR. | Registered Agent |
Name | Role |
---|---|
CLAY D. MURRAY, SR. | Organizer |
GABRIELLE M. MURRAY | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-27 |
Annual Report Return | 2012-03-01 |
Principal Office Address Change | 2011-08-03 |
Annual Report | 2011-05-17 |
Annual Report | 2010-06-09 |
Registered Agent name/address change | 2010-06-08 |
Principal Office Address Change | 2009-06-29 |
Annual Report | 2009-06-29 |
Annual Report | 2008-10-17 |
Sources: Kentucky Secretary of State