Search icon

ASHBROOK LLC

Company Details

Name: ASHBROOK LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2017 (8 years ago)
Organization Date: 17 Feb 2017 (8 years ago)
Last Annual Report: 07 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0976578
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3869 Circollo Dr, Covington, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD LEE MAYS Registered Agent

Organizer

Name Role
DONALD L. MAYS Organizer
TAHLI S. MAYS Organizer

Filings

Name File Date
Dissolution 2025-04-01
Annual Report 2025-02-07
Principal Office Address Change 2025-02-07
Registered Agent name/address change 2025-02-07
Annual Report 2024-04-02
Annual Report 2023-08-10
Annual Report 2022-06-30
Annual Report 2021-06-30
Reinstatement 2021-01-30
Reinstatement Certificate of Existence 2021-01-30

Sources: Kentucky Secretary of State