Search icon

QUERCUS INVESTMENTS, LLC

Company Details

Name: QUERCUS INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2013 (12 years ago)
Organization Date: 13 Jun 2013 (12 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0859908
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3750 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Manager

Name Role
Connie Hale Manager
Antony R Beck Manager

Registered Agent

Name Role
CONNIE HALE Registered Agent

Organizer

Name Role
WALTER S. ROBERTSON II Organizer

Filings

Name File Date
Dissolution 2022-09-06
Annual Report 2022-03-07
Annual Report 2021-02-10
Registered Agent name/address change 2020-08-13
Annual Report 2020-03-22
Registered Agent name/address change 2019-06-07
Annual Report 2019-06-07
Annual Report 2018-05-30
Annual Report 2017-06-27
Annual Report 2016-05-27

Sources: Kentucky Secretary of State