Search icon

KINGBROOK PHASE II, LLC

Company Details

Name: KINGBROOK PHASE II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2015 (9 years ago)
Organization Date: 20 Nov 2015 (9 years ago)
Last Annual Report: 10 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0937506
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2005 FRANKFORT AVENUE, SUITE 204, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Organizer

Name Role
James B Martin Jr Organizer

Manager

Name Role
Kyle Noltemeyer Manager

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Former Company Names

Name Action
BEC-NN LLC Old Name

Filings

Name File Date
Annual Report 2024-05-10
Principal Office Address Change 2024-05-10
Annual Report 2023-05-02
Annual Report 2022-08-05
Annual Report 2021-04-18
Registered Agent name/address change 2020-07-14
Annual Report 2020-07-14
Annual Report 2019-06-20
Registered Agent name/address change 2019-05-14
Annual Report 2018-07-26

Sources: Kentucky Secretary of State