Name: | BRR ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 2008 (17 years ago) |
Organization Date: | 19 Jun 2008 (17 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0707820 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1320 COOPER DR, Lexington, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH S REDMON | Registered Agent |
Name | Role |
---|---|
JOSEPH S REDMON | Member |
JOSEPH S REDMON, TRUSTEE | Member |
Name | Role |
---|---|
J.S.R. ENTERPRISES, INC. | General Partner |
Name | Role |
---|---|
ROBERT L. LOFTIN, III | Organizer |
Name | Action |
---|---|
J.S.R. FAMILY LLC | Merger |
J.S.R. FAMILY LIMITED PARTNERSHIP | Type Conversion |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-20 |
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2025-02-20 |
Annual Report | 2024-03-08 |
Annual Report | 2023-06-08 |
Annual Report | 2022-05-28 |
Annual Report | 2021-02-13 |
Annual Report | 2020-04-15 |
Articles of Merger | 2019-06-25 |
Annual Report | 2019-04-24 |
Sources: Kentucky Secretary of State