Search icon

BRL Properties LLC

Company Details

Name: BRL Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2020 (5 years ago)
Organization Date: 29 Jun 2020 (5 years ago)
Last Annual Report: 01 Jan 2025 (4 months ago)
Managed By: Members
Organization Number: 1102022
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1001 BAY COLONY DR, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Raj K Lamichhane Registered Agent
Raj Kumar Lamichhane Registered Agent

Member

Name Role
Raj Kumar Lamichhane Member
Bindu Kumari Lamichhane Member

Organizer

Name Role
Raj K Lamichhane Organizer

Filings

Name File Date
Annual Report 2025-01-01
Registered Agent name/address change 2025-01-01
Annual Report 2024-05-24
Unhonored Check Letter 2024-02-02
Annual Report Amendment 2023-06-04
Registered Agent name/address change 2023-01-01
Annual Report 2023-01-01
Annual Report 2022-01-01
Principal Office Address Change 2022-01-01
Annual Report 2021-01-08

Sources: Kentucky Secretary of State