Search icon

FOUR E, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FOUR E, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Nov 2003 (22 years ago)
Organization Date: 17 Nov 2003 (22 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
Registered Agent name/address change 2023-05-03
Annual Report 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2022-05-05

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State