Search icon

FOUR DOGS, LLC

Company Details

Name: FOUR DOGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2010 (14 years ago)
Organization Date: 28 Dec 2010 (14 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0778139
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1501 SYLVAN WAY, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
Christe Coe Director
Beth Ackerson Director

Signature

Name Role
ROBERT L ACKERSON Signature
CHRISTE COE Signature

President

Name Role
Jon W. Ackerson President

Treasurer

Name Role
JON W. ACKERSON Treasurer

Secretary

Name Role
JON W. ACKERSON Secretary

Incorporator

Name Role
ALTON J. SCHNEIDER Incorporator
THELMA E. SCHNEIDER Incorporator
LOUIS E. ACKERSON Incorporator

Registered Agent

Name Role
DAWN HITRON Registered Agent

Former Company Names

Name Action
JOY-BETH, INCORPORATED Merger

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-04-05
Registered Agent name/address change 2024-04-05
Annual Report 2023-04-11
Annual Report 2022-03-29

Sources: Kentucky Secretary of State