Search icon

FOUR SEASONS ESTATES, LLC

Company Details

Name: FOUR SEASONS ESTATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2003 (22 years ago)
Organization Date: 26 Mar 2003 (22 years ago)
Last Annual Report: 09 Feb 2011 (14 years ago)
Managed By: Members
Organization Number: 0556980
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2413 RING ROAD, SUITE 117, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
David R. Buchanan Member
D. Michael Coyle Member
David L. VanZant Member
Harold K. Huddleston Member

Organizer

Name Role
D. MICHAEL COYLE Organizer

Registered Agent

Name Role
D. MICHAEL COYLE Registered Agent

Filings

Name File Date
Dissolution 2011-07-12
Registered Agent name/address change 2011-05-10
Principal Office Address Change 2011-05-10
Annual Report 2011-02-09
Annual Report 2010-03-05
Annual Report 2009-01-14
Annual Report 2008-01-22
Annual Report 2007-01-12
Annual Report 2006-03-08
Annual Report 2005-02-16

Sources: Kentucky Secretary of State