Name: | Four Squares, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 2009 (15 years ago) |
Organization Date: | 29 Dec 2009 (15 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0750623 |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3124 ROXBURG DRIVE, LEXINGTON, KY 40503-3440 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David W Cox | Registered Agent |
Name | Role |
---|---|
Bruce W Pieratt | Organizer |
Name | Role |
---|---|
BRUCE PIERATT | Member |
BRENDA COX | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-23 |
Principal Office Address Change | 2023-10-26 |
Reinstatement Certificate of Existence | 2023-10-26 |
Reinstatement | 2023-10-26 |
Reinstatement Approval Letter Revenue | 2023-10-26 |
Registered Agent name/address change | 2023-10-26 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-05 |
Annual Report | 2021-08-17 |
Sources: Kentucky Secretary of State