Search icon

GOVERNORS SQUARE, LLC

Company Details

Name: GOVERNORS SQUARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2013 (12 years ago)
Organization Date: 26 Jul 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0863111
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2690 FAIRVIEW DRIVE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Manager

Name Role
Fahr Juneja Manager

Registered Agent

Name Role
CRYSTAL PATTERSON Registered Agent

Organizer

Name Role
DAVID B. BUECHLER Organizer

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-07-03
Principal Office Address Change 2024-07-03
Annual Report Amendment 2024-07-03
Annual Report 2024-05-14
Annual Report 2023-03-23
Annual Report 2022-04-28
Registered Agent name/address change 2022-04-28
Annual Report 2021-06-24
Principal Office Address Change 2021-06-24

Sources: Kentucky Secretary of State