Name: | W4 INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 2007 (18 years ago) |
Organization Date: | 31 Jul 2007 (18 years ago) |
Last Annual Report: | 20 Jan 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0670008 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42304 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | PO BOX 22863, OWENSBORO, KY 42304 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LHCVPDTVAN34 | 2023-05-01 | 2900 AIRPARK DR, OWENSBORO, KY, 42301, 7702, USA | 2900 AIRPARK DR, OWENSBORO, KY, 42301, 7702, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-04-05 |
Initial Registration Date | 2021-05-27 |
Entity Start Date | 2007-07-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236117, 236118, 236220 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL MCCARTY |
Role | PROJECT MANAGER |
Address | 25 BOOTHFIELD RD, OWENSBORO, KY, 42301, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL MCCARTY |
Role | PROJECT MANAGER |
Address | 25 BOOTHFIELD RD, OWENSBORO, KY, 42301, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
William L Sterett III | Manager |
Name | Role |
---|---|
JOHN DAVID MEYER | Registered Agent |
Name | Role |
---|---|
JOHN DAVID MEYER | Organizer |
Name | Status | Expiration Date |
---|---|---|
STERETT CONTRACTING GROUP | Inactive | 2025-10-05 |
KENTUCKY BUILDING SYSTEMS | Active | 2025-10-05 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2025-03-13 |
Annual Report | 2024-01-20 |
Annual Report | 2023-07-15 |
Annual Report | 2022-03-26 |
Annual Report | 2021-03-22 |
Principal Office Address Change | 2021-03-22 |
Certificate of Assumed Name | 2020-10-05 |
Certificate of Assumed Name | 2020-10-05 |
Annual Report | 2020-03-23 |
Annual Report | 2019-08-19 |
Sources: Kentucky Secretary of State