Search icon

Four Prophets LLC

Company Details

Name: Four Prophets LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2013 (12 years ago)
Organization Date: 14 Aug 2013 (12 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0864648
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 2621 Alford Avenue, Louisville, KY 40212
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jared Miller Registered Agent

Member

Name Role
Jared L Miller Member

Organizer

Name Role
Denise Mayen Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-02-04
Annual Report 2020-02-24
Annual Report 2019-05-30
Annual Report 2018-08-20
Reinstatement Certificate of Existence 2017-10-30
Reinstatement 2017-10-30
Reinstatement Approval Letter Revenue 2017-10-30

Sources: Kentucky Secretary of State