Name: | HOLBROOK CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 2012 (12 years ago) |
Organization Date: | 21 Nov 2012 (12 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0843201 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40379 |
City: | Stamping Ground, Stamping Grd |
Primary County: | Scott County |
Principal Office: | 128 ROLLING RIDGE ROAD, STAMPING GROUND, KY 40379 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIAN SCOTT HOLBROOK | Member |
Name | Role |
---|---|
JEFFERY A. HOLBROOK | Organizer |
BRIAN SCOTT HOLBROOK | Organizer |
Name | Role |
---|---|
BRIAN SCOTT HOLBROOK | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-04-30 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-24 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-22 |
Annual Report | 2017-03-04 |
Annual Report | 2016-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317645497 | 0452110 | 2015-05-01 | 195 RANSOM TRACE, GEORGETOWN, KY, 40324 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 203341532 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3978547307 | 2020-04-29 | 0457 | PPP | 128 ROLLING RIDGE RD, STAMPING GROUND, KY, 40379-9528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State