Name: | R & K LIBERTY SQUARE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 13 Apr 2006 (19 years ago) |
Organization Date: | 13 Apr 2006 (19 years ago) |
Last Annual Report: | 20 Sep 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0636740 |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | PO BOX 785, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN WESSLING | Organizer |
Name | Role |
---|---|
RICKY A DAVIS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-09-20 |
Annual Report | 2023-08-02 |
Annual Report | 2022-08-24 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-09-07 |
Principal Office Address Change | 2020-09-07 |
Annual Report | 2020-09-07 |
Annual Report | 2019-10-01 |
Annual Report | 2018-08-30 |
Annual Report | 2017-06-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8108285 | Department of Agriculture | 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE | 2009-10-01 | 2010-09-30 | FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State