Search icon

BROOKSIDE PROPERTIES INC.

Company Details

Name: BROOKSIDE PROPERTIES INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2014 (11 years ago)
Authority Date: 16 Oct 2014 (11 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Organization Number: 0899744
Principal Office: 2002 RICHARD JONES RD, STE C200, NASHVILLE, TN 37215
Place of Formation: TENNESSEE

President

Name Role
William M. Warfield President

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Officer

Name Role
David P. Crabtree Officer
H. Rodes Hart Officer

Filings

Name File Date
Registered Agent name/address change 2025-01-29
Annual Report 2025-01-29
Replacement Cert of Auth 2025-01-29
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-02-10
Annual Report 2022-02-17
Annual Report 2021-02-10
Annual Report 2020-04-06
Annual Report 2019-05-07
Annual Report 2018-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313733438 0452110 2010-05-21 900 MILFORD LANE, LOUISVILLE, KY, 40207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-05-26
Case Closed 2010-05-26

Related Activity

Type Referral
Activity Nr 202849451
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200071 Civil Rights Employment 2012-02-08 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-02-08
Termination Date 2012-03-07
Section 1441
Sub Section ED
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name BROOKSIDE PROPERTIES INC.
Role Defendant

Sources: Kentucky Secretary of State