Search icon

4 BRIDGES, LLC

Company Details

Name: 4 BRIDGES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2003 (22 years ago)
Organization Date: 02 Sep 2003 (22 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0567313
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7316 NEW LAGRANGE ROAD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRY K MOORE CO LLC 401K PLAN 2013 611008569 2014-07-03 4 BRIDGES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 531210
Sponsor’s telephone number 5024261300
Plan sponsor’s DBA name CASSIDY TURLEY HARRY K MOORE
Plan sponsor’s address 7316 NEW LAGRANGE RD, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing ROBERT W. MOORE, JR.
Valid signature Filed with authorized/valid electronic signature
HARRY K MOORE CO LLC 401K PLAN 2012 611008569 2013-05-06 4 BRIDGES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 531210
Sponsor’s telephone number 5024261300
Plan sponsor’s DBA name CASSIDY TURLEY HARRY K MOORE
Plan sponsor’s address 7316 NEW LAGRANGE RD, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing ROBERT W. MOORE, JR.
Valid signature Filed with authorized/valid electronic signature
HARRY K MOORE CO LLC 401K PLAN 2011 611008569 2012-07-13 4 BRIDGES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 531210
Sponsor’s telephone number 5024261300
Plan sponsor’s DBA name CASSIDY TURLEY HARRY K MOORE
Plan sponsor’s address 7316 NEW LAGRANGE RD, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611008569
Plan administrator’s name 4 BRIDGES, LLC
Plan administrator’s address 7316 NEW LAGRANGE RD, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024261300

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing ROBERT W. MOORE, JR.
Valid signature Filed with authorized/valid electronic signature
HARRY K MOORE CO LLC 401K PLAN 2010 611008569 2011-06-10 4 BRIDGES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 531210
Sponsor’s telephone number 5024261300
Plan sponsor’s DBA name CASSIDY TURLEY HARRY K MOORE
Plan sponsor’s address 7316 NEW LAGRANGE RD, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611008569
Plan administrator’s name 4 BRIDGES, LLC
Plan administrator’s address 7316 NEW LAGRANGE RD, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024261300

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing ROBERT W. MOORE, JR.
Valid signature Filed with authorized/valid electronic signature
HARRY K MOORE CO LLC 401K PLAN 2009 611008569 2010-07-22 4 BRIDGES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 531210
Sponsor’s telephone number 5024261300
Plan sponsor’s DBA name CASSIDY TURLEY HARRY K MOORE
Plan sponsor’s address 7316 NEW LAGRANGE RD, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611008569
Plan administrator’s name 4 BRIDGES, LLC
Plan administrator’s address 7316 NEW LAGRANGE RD, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024261300

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing ROBERT W. MOORE, JR.
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
David Y. Wood Director
CHARLES G. MIDDLETON, II Director

Secretary

Name Role
Robert W Moore Jr Secretary

Incorporator

Name Role
CHARLES G. MIDDLETON, II Incorporator

President

Name Role
Robert W Moore, Jr. President

Vice President

Name Role
David Y. Wood Vice President

Registered Agent

Name Role
S&H LOUISVILLE LLC Registered Agent

Former Company Names

Name Action
HARRY K. MOORE & SON, INC. Merger

Assumed Names

Name Status Expiration Date
CASSIDY TURLEY HARRY K. MOORE Inactive 2020-04-19
DTZ LOUISVILLE Inactive 2020-03-09
DTZ HARRY K MOORE Inactive 2020-03-09
DTZ MOORE Inactive 2020-03-09
COLLIERS HARRY K MOORE Inactive 2012-04-17
HARRY K. MOORE CO. COLLIERS Inactive 2008-08-15
HARRY K. MOORE & SON Inactive 2008-07-15
HARRY K. MOORE CO. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-04-16
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-19
Annual Report 2020-06-09
Annual Report 2019-05-15
Annual Report 2018-06-08
Name Renewal 2018-02-01
Name Renewal 2018-02-01

Sources: Kentucky Secretary of State