Name: | Brown Family Holdings LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2016 (8 years ago) |
Organization Date: | 27 Dec 2016 (8 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0971426 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11701 Commonwealth Drive, Jeffersontown, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACOB BROWN | Registered Agent |
Jacob Brown | Registered Agent |
Name | Role |
---|---|
Jacob L Brown | Member |
Name | Role |
---|---|
Jacob Brown | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Registered Agent name/address change | 2024-06-17 |
Principal Office Address Change | 2024-06-17 |
Annual Report | 2024-06-17 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-18 |
Principal Office Address Change | 2021-05-14 |
Annual Report | 2021-05-14 |
Registered Agent name/address change | 2021-05-14 |
Annual Report | 2020-06-24 |
Sources: Kentucky Secretary of State