Name: | BRANNON MEDICAL PARK, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 14 Feb 2018 (7 years ago) |
Organization Date: | 14 Feb 2018 (7 years ago) |
Last Annual Report: | 13 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1011237 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
Primary County: | Jessamine |
Principal Office: | 615 EAST BRANNON ROAD, STE 100, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900ZU9U009S0Q6819 | 1011237 | US-KY | GENERAL | ACTIVE | 2018-02-14 | |||||||||||||||||||
|
Legal | c/o Dinsmore Agent Co., City Center, 100 West Main Street, Suite 900, Lexington, US-KY, US, 40507 |
Headquarters | 615 East Brannon Road, Suite 100, Nicholasville, US-KY, US, 40356 |
Registration details
Registration Date | 2020-05-20 |
Last Update | 2024-03-14 |
Status | ISSUED |
Next Renewal | 2025-03-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1011237 |
Name | Role |
---|---|
Wendy Meyer Trimble | Manager |
Name | Role |
---|---|
Martin Tucker | Organizer |
Name | Role |
---|---|
Dinsmore Agent Co. | Registered Agent |
Name | Action |
---|---|
BMP Acquisition, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-13 |
Reinstatement Certificate of Existence | 2023-10-30 |
Reinstatement | 2023-10-30 |
Reinstatement Approval Letter Revenue | 2023-10-30 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-14 |
Principal Office Address Change | 2021-02-15 |
Annual Report | 2021-02-15 |
Annual Report | 2020-05-15 |
Registered Agent name/address change | 2019-08-01 |
Date of last update: 13 Jan 2025
Sources: Kentucky Secretary of State