Search icon

FOUR K. HOLDINGS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FOUR K. HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 May 1996
Business ALEI: 0539007
Annual report due: 31 Mar 2026
Business address: 48 Grannis Rd, Orange, CT, 06477-1908, United States
Mailing address: 48 Grannis Rd, Orange, CT, United States, 06477-1908
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jkelman57@aol.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN B. KELMAN Officer 48 GRANNISS ROAD, ORANGE, CT, 06477, United States CT, 48 GRANNIS ROAD, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN KELMAN Agent 48 Grannis Rd, Orange, CT, 06477-1908, United States 48 Grannis Rd, Orange, CT, 06477-1908, United States +1 203-606-6960 jkelman57@aol.com 48 Grannis Rd, Orange, CT, 06477-1908, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048487 2025-03-27 - Annual Report Annual Report -
BF-0012925655 2025-03-27 - Annual Report Annual Report -
BF-0009886551 2023-02-16 - Annual Report Annual Report -
BF-0008945960 2023-02-16 - Annual Report Annual Report 2019
BF-0011257976 2023-02-16 - Annual Report Annual Report -
BF-0008945961 2023-02-16 - Annual Report Annual Report 2020
BF-0010788878 2023-02-16 - Annual Report Annual Report -
0006338997 2019-01-26 - Annual Report Annual Report 2016
0006339004 2019-01-26 - Annual Report Annual Report 2018
0006338993 2019-01-26 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005015482 Active OFS 2021-09-15 2027-02-14 AMENDMENT

Parties

Name FOUR K. HOLDINGS, LLC
Role Debtor
Name WELLS FARGO BANK, N.A.
Role Secured Party
0003137172 Active OFS 2016-08-23 2027-02-14 AMENDMENT

Parties

Name FOUR K. HOLDINGS, LLC
Role Debtor
Name WELLS FARGO BANK, N.A.
Role Secured Party
0002859880 Active OFS 2012-02-14 2027-02-14 ORIG FIN STMT

Parties

Name FOUR K. HOLDINGS, LLC
Role Debtor
Name WELLS FARGO BANK, N.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 10 STRAN RD 42/304/3// - 10556 Source Link
Acct Number 014175
Assessment Value $320,950
Appraisal Value $458,490
Land Use Description FACTORY
Zone CDD1
Neighborhood I
Land Assessed Value $182,700
Land Appraised Value $261,000

Parties

Name FOUR K. HOLDINGS, LLC
Sale Date 1996-07-03
Sale Price $204,000
Name OBRIEN ROBERT & ARLENE & SURV
Sale Date 1986-12-31
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information