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 |
Name | Role |
---|---|
Christe Coe | Director |
Beth Ackerson | Director |
Name | Role |
---|---|
ROBERT L ACKERSON | Signature |
CHRISTE COE | Signature |
Name | Role |
---|---|
Jon W. Ackerson | President |
Name | Role |
---|---|
JON W. ACKERSON | Treasurer |
Name | Role |
---|---|
JON W. ACKERSON | Secretary |
Name | Role |
---|---|
ALTON J. SCHNEIDER | Incorporator |
THELMA E. SCHNEIDER | Incorporator |
LOUIS E. ACKERSON | Incorporator |
Name | Role |
---|---|
DAWN HITRON | Registered Agent |
Name | Action |
---|---|
JOY-BETH, INCORPORATED | Merger |
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