Search icon

FRANK, TRINLER & YOUNG, P.S.C.

Company Details

Name: FRANK, TRINLER & YOUNG, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1994 (30 years ago)
Organization Date: 21 Dec 1994 (30 years ago)
Last Annual Report: 31 Jan 2012 (13 years ago)
Organization Number: 0339915
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 326 S. BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT P. TRINLER, C.P.A. Registered Agent

President

Name Role
Robert P Trinler President

Secretary

Name Role
Gwendolyn Young Secretary

Director

Name Role
Robert Paul Trinler Director
Gwendolyn B. Young Director

Shareholder

Name Role
Gwendolyn B. Young Shareholder
Robert P. Trinler Shareholder

Incorporator

Name Role
ROBERT P. TRINLER, C.P.A Incorporator

Former Company Names

Name Action
FRANK AND TRINLER, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-01-31
Annual Report 2011-02-02
Annual Report 2010-03-30
Annual Report 2009-02-25
Principal Office Address Change 2008-06-19
Annual Report 2008-06-13
Annual Report 2007-06-20
Annual Report 2006-06-16
Annual Report 2005-02-16

Sources: Kentucky Secretary of State