Search icon

GEN FOUR PROPERTIES, LLC

Company Details

Name: GEN FOUR PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 2010 (15 years ago)
Organization Date: 08 Feb 2010 (15 years ago)
Last Annual Report: 24 Feb 2020 (5 years ago)
Managed By: Managers
Organization Number: 0756121
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 5009 MARCHMONT DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Manager

Name Role
JAMES ROBERT GREENE Manager
GEORGE KENNETH GREENE Manager
ROSEMARY G. LEVENSON Manager

Organizer

Name Role
MARY F. GREENE Organizer

Registered Agent

Name Role
ROSEMARY G LEVENSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-02-24
Annual Report 2019-04-29
Annual Report 2018-04-16
Principal Office Address Change 2017-03-09
Registered Agent name/address change 2017-03-09
Annual Report 2017-03-09
Annual Report 2016-03-18
Annual Report 2015-04-15
Annual Report 2014-03-19

Sources: Kentucky Secretary of State