Name: | BROOKS REALTY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 2011 (14 years ago) |
Organization Date: | 20 May 2011 (14 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0792061 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40253 |
City: | Louisville, Middletown |
Primary County: | Jefferson County |
Principal Office: | PO Box 436497, LOUISVILLE, KY 40253 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
stephen a brooks | Manager |
Name | Role |
---|---|
STEPHEN A BROOKS | Registered Agent |
Name | Role |
---|---|
STEPHEN A BROOKS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237771 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 237701 | Registered Firm Branch | Closed | 2017-02-27 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
BWK PROPERTY MANAGEMENT | Inactive | 2024-04-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Principal Office Address Change | 2025-02-14 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Certificate of Assumed Name | 2019-04-17 |
Sources: Kentucky Secretary of State