Search icon

BROOKPOINT LLC

Company Details

Name: BROOKPOINT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2018 (7 years ago)
Organization Date: 30 May 2018 (7 years ago)
Last Annual Report: 09 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 1022435
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 11205 BODLEY DRIVE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOE ACKERMAN Registered Agent

Organizer

Name Role
V. VASU KAKARLAPUDI Organizer

Member

Name Role
VASU KAKARLAPUDI Member

Manager

Name Role
RAMA KAKARLAPUDI Manager

Filings

Name File Date
Dissolution 2024-08-05
Annual Report 2024-05-09
Annual Report 2023-04-19
Registered Agent name/address change 2022-05-25
Annual Report 2022-05-25
Annual Report 2021-05-05
Annual Report 2020-03-11
Registered Agent name/address change 2019-10-30
Annual Report 2019-06-18
Articles of Organization (LLC) 2018-05-30

Sources: Kentucky Secretary of State