Search icon

FOUR E, LLC

Company Details

Name: FOUR E, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Nov 2003 (21 years ago)
Organization Date: 17 Nov 2003 (21 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Managed By: Members
Organization Number: 0572242
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 206 W Broad Street, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Member

Name Role
Raymond Ellison Member
Brenda Ellison Member
Shannon Ellison Member
R. Lynn Ellison Member

Organizer

Name Role
RAYMOND ELLISON Organizer

Registered Agent

Name Role
RAYMOND ELLISON Registered Agent

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2022-05-05
Annual Report 2021-02-12
Annual Report 2020-03-10
Annual Report 2019-04-26
Annual Report 2018-04-16
Annual Report 2017-05-01

Sources: Kentucky Secretary of State