Search icon

OS PARTNERS LLC

Company Details

Name: OS PARTNERS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2013 (11 years ago)
Organization Date: 21 Oct 2013 (11 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0870046
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 644 PHILLIPS LANE 2ND FL., LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRUCE A. BEICKMAN Registered Agent

Member

Name Role
SHEETAL PATEL Member
DREW PATEL Member

Organizer

Name Role
BRUCE A. BEICKMAN Organizer

Former Company Names

Name Action
MOONSTONE ASSOCIATES, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-15
Annual Report 2022-06-10
Annual Report 2021-06-11
Annual Report 2020-06-30
Annual Report 2019-06-27
Annual Report 2018-06-04
Annual Report 2017-06-02
Annual Report 2016-06-30
Annual Report 2015-06-05

Sources: Kentucky Secretary of State