Search icon

B4eternity, LLC

Company Details

Name: B4eternity, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2018 (7 years ago)
Organization Date: 05 Jan 2018 (7 years ago)
Last Annual Report: 23 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 1006432
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1004 Turnbridge Rd, Lexington, KY 40515
Place of Formation: KENTUCKY

Manager

Name Role
John Pearson Manager

Registered Agent

Name Role
JOHN PEARSON Registered Agent
John Pearson Registered Agent

Organizer

Name Role
John Pearson Organizer

Filings

Name File Date
Annual Report 2024-07-23
Annual Report 2023-08-12
Annual Report 2022-04-23
Annual Report 2021-06-22
Registered Agent name/address change 2021-02-18
Principal Office Address Change 2021-02-18
Annual Report 2020-02-29
Annual Report 2019-03-27

Sources: Kentucky Secretary of State