Name: | Four R's Ranch LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 2022 (3 years ago) |
Organization Date: | 19 Apr 2022 (3 years ago) |
Last Annual Report: | 03 Apr 2023 (2 years ago) |
Owned By: | Veteran Owned |
Managed By: | Members |
Organization Number: | 1203613 |
ZIP code: | 40162 |
City: | Rineyville |
Primary County: | Hardin County |
Principal Office: | 672 Jenkins Rd, Rineyville, KY 40162 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XLHQGAVQF898 | 2025-01-08 | 672 JENKINS RD, RINEYVILLE, KY, 40162, 9707, USA | 672 JENKINS RD, RINEYVILLE, KY, 40162, 9707, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | MAID TO SPARKLE |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-22 |
Initial Registration Date | 2023-03-31 |
Entity Start Date | 2022-04-19 |
Fiscal Year End Close Date | Dec 30 |
Service Classifications
NAICS Codes | 561210, 561720 |
Product and Service Codes | S201 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD L REARDON |
Role | OWNER |
Address | 672 JENKINS RD, RINEYVILLE, KY, 40162, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANGELA M REARDON |
Role | OWNER |
Address | 672 JENKINS RD, RINEYVILLE, KY, 40162, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Angela M Reardon | Organizer |
Richard L Reardon | Organizer |
Name | Role |
---|---|
Richard L Reardon | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
Maid To Sparkle | Active | 2027-12-31 |
Hometown Honey's Cleaning | Active | 2027-07-13 |
Cody's Yardigans | Inactive | 2027-07-13 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Certificate of Withdrawal of Assumed Name | 2024-10-01 |
Annual Report | 2023-04-03 |
Amended Assumed Name | 2023-01-11 |
Certificate of Assumed Name | 2022-12-31 |
Certificate of Assumed Name | 2022-07-13 |
Certificate of Assumed Name | 2022-07-13 |
Sources: Kentucky Secretary of State