Search icon

R & K LIBERTY SQUARE, LLC

Company Details

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

Organizer

Name Role
KEVIN WESSLING Organizer

Registered Agent

Name Role
RICKY A DAVIS Registered Agent

Filings

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

USAspending Awards. Financial Assistance

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
Recipient R & K LIBERTY SQUARE LLC
Recipient Name Raw R & K LIBERTY SQUARE LLC
Recipient UEI T63KFC2BL7N7
Recipient DUNS 627146033
Recipient Address 123 N MAIN ST, WINCHESTER, CLARK, KENTUCKY, 40391-2607, UNITED STATES
Obligated Amount 13209.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State