Name: | FORE STAR, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2004 (21 years ago) |
Organization Date: | 30 Apr 2004 (21 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0585049 |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 1627, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD J. GRAGERT | Registered Agent |
Name | Role |
---|---|
RICHARD GRAGERT | Member |
PHIL GREER | Member |
Name | Role |
---|---|
C. JOHNSTON CRAMER, III | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-26 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2022-05-11 |
Principal Office Address Change | 2022-05-11 |
Annual Report | 2022-05-06 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-08 |
Annual Report | 2018-05-15 |
Sources: Kentucky Secretary of State