Name: | SQUARE1 ENERGY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 2014 (10 years ago) |
Authority Date: | 28 Oct 2014 (10 years ago) |
Last Annual Report: | 25 Apr 2019 (6 years ago) |
Organization Number: | 0900749 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 111 DEWEY DRIVE, SUITE E, NICHOLASVILLE, KY 40356 |
Place of Formation: | WASHINGTON |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mark Percival | Manager |
Fred Grimm | Manager |
Timm Finfrock | Manager |
Cecil O'Brate | Manager |
Denis Miller | Manager |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-06-02 |
Annual Report | 2019-04-25 |
Registered Agent name/address change | 2018-01-30 |
Annual Report | 2018-01-30 |
Annual Report | 2017-06-01 |
Annual Report | 2016-03-29 |
Annual Report | 2015-02-25 |
Certificate of Authority (LLC) | 2014-10-28 |
Sources: Kentucky Secretary of State