Name: | FourSquare LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 2019 (5 years ago) |
Organization Date: | 30 Oct 2019 (5 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1076183 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 6001 CLAYMONT VILLAGE DR, STE 11, CRESTWOOD , KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas O Cox | Organizer |
Name | Role |
---|---|
Thomas O Cox | Registered Agent |
Name | Role |
---|---|
Gale R Cox | Member |
Thomas O Cox | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB717434 | Mortgage Broker | Closed - Expired | - | - | - | - | 6001 Claymont Village Dr. Ste 10Crestwood , KY 40014 |
Name | Status | Expiration Date |
---|---|---|
FOURSQUARE AUCTIONS | Active | 2028-08-09 |
MOTTO MORTGAGE FOURSQUARE | Inactive | 2024-11-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Certificate of Assumed Name | 2023-08-09 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-21 |
Principal Office Address Change | 2021-11-04 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-04 |
Principal Office Address Change | 2020-03-09 |
Certificate of Assumed Name | 2019-11-01 |
Sources: Kentucky Secretary of State