Search icon

BROOKS MOBILE HOME & RV PARK, LLC

Company Details

Name: BROOKS MOBILE HOME & RV PARK, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2010 (14 years ago)
Authority Date: 28 Dec 2010 (14 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0778189
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: PIONEER CORPORATE SERVICES, P.O. BOX 1453, CHEYENNE, WY 82003
Place of Formation: WYOMING

Organizer

Name Role
JOHN ROCKAWAY Organizer

Member

Name Role
Dana Marie Stuart Member
Scott Clay Stuart Member

Registered Agent

Name Role
VICKIE DENNIS Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
441 Wastewater KPDES Sanitary-Renewal Approval Issued 2023-08-12 2023-08-12
Document Name Final Fact Sheet KY0102873.pdf
Date 2023-08-14
Document Download
Document Name S Final Permit KY0102873.pdf
Date 2023-08-14
Document Download
Document Name S KY0102873 Final Issue Letter.pdf
Date 2023-08-14
Document Download
441 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-08-10 2018-08-10
Document Name Final Fact Sheet KY0102873.pdf
Date 2018-08-11
Document Download
Document Name S Final Permit KY0102873.pdf
Date 2018-08-11
Document Download
Document Name S KY0102873 Final Issue Letter.pdf
Date 2018-08-11
Document Download
441 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-06-14 2013-06-14
Document Name Final Fact Sheet KY0102873.pdf
Date 2013-06-15
Document Download
Document Name S Final Permit KY0102873.pdf
Date 2013-06-15
Document Download
Document Name S KY0102873 Final Issue Letter.pdf
Date 2013-06-15
Document Download

Assumed Names

Name Status Expiration Date
BROOKS RV PARK Active 2029-08-16

Filings

Name File Date
Certificate of Assumed Name 2024-08-16
Annual Report 2024-06-28
Annual Report 2023-06-02
Annual Report 2022-05-17
Annual Report 2021-05-20
Annual Report 2020-06-16
Annual Report 2019-06-03
Annual Report 2018-05-31
Annual Report 2017-05-31
Annual Report 2016-06-26

Sources: Kentucky Secretary of State