Search icon

FOUR SQUARE MANAGEMENT LLC

Company Details

Name: FOUR SQUARE MANAGEMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2013 (11 years ago)
Organization Date: 17 Dec 2013 (11 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0874494
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1608 EASTWOOD LN, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
J Gregory White Member

Organizer

Name Role
JAMES WHITE Organizer

Registered Agent

Name Role
JAMES WHITE Registered Agent

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-30
Annual Report 2022-06-20
Annual Report 2021-06-28
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26300.00
Total Face Value Of Loan:
26300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26300
Current Approval Amount:
26300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22605.82

Sources: Kentucky Secretary of State