Changes to our website — to find out why access to some data now requires a login,
click here
The Open Database Of The Corporate World
Search
Companies
Officers
Log in/Sign up
Filings for
4 K CATTLE COMPANY, LLC
(Montana (US))
23 Feb 2022
Annual Report 2022
1 Dec 2021
Notice of Involuntary Dissolution
1 Dec 2021
Annual Report 2021
1 Dec 2021
Reinstatement
1 Sep 2021
Involuntary Intent Notice
7 Oct 2020
Annual Report 2020 (other)
2 Sep 2020
Involuntary Intent Notice
3 Oct 2019
Annual Report 2019 (agent,businessAddress,principal,memberManager)
3 Oct 2019
Annual Report 2019 ( Agent,Business Address,Principal,Member/Manager )
1 Sep 2019
Involuntary Intent Notice
1 Sep 2019
Involuntary Intent Notice
19 Oct 2018
Annual Report 2018 (businessAddress)
19 Oct 2018
Annual Report 2018 ( Business Address )
1 Sep 2018
Involuntary Intent Notice
1 Sep 2018
Involuntary Intent Notice
15 Mar 2017
Annual Report 2017 (agent,principal,memberManager)
15 Mar 2017
Annual Report 2017
15 Mar 2017
Annual Report 2016 ( Agent,Principal,Member/Manager )
15 Mar 2017
Annual Report 2017
14 Mar 2017
Reinstatement of Limited Partnership
14 Mar 2017
Reinstatement
13 Mar 2017
Principal Office Address Change
13 Mar 2017
Principal Office Address Change
1 Dec 2016
Notice of Involuntary Dissolution
1 Dec 2016
Notice of Involuntary Dissolution
1 Sep 2016
Involuntary Intent Notice
1 Sep 2016
Involuntary Intent Notice
20 Aug 2016
Migrated Business Entity Data
2 Oct 2015
Amendment (- REGISTERED AGENT NAME)
2 Oct 2015
Amendment (- REGISTERED AGENT ADDRESS)
← Previous
1
2
Next →