Name: | TRAFALGAR DEVELOPMENT GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 1998 (27 years ago) |
Organization Date: | 20 Feb 1998 (27 years ago) |
Last Annual Report: | 25 Apr 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0452541 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1018 S. FOURTH STREET, SUITE 120, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARRYL T. OWENS, ESQ. | Registered Agent |
Name | Role |
---|---|
R. Kenneth McCall | Member |
George W. STovall | Member |
Ronald Covington Sr. | Member |
Charles Berkley Jr. | Member |
Name | Role |
---|---|
CHARLES H. BERKLEY JR. | Organizer |
RONALD L. COVINGTON, SR. | Organizer |
GEOFF LANIER SPALDING | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-04-25 |
Registered Agent name/address change | 2015-04-22 |
Annual Report | 2015-04-22 |
Annual Report | 2014-04-04 |
Annual Report | 2013-03-19 |
Annual Report | 2012-06-09 |
Reinstatement Certificate of Existence | 2011-03-15 |
Reinstatement | 2011-03-15 |
Reinstatement Approval Letter Revenue | 2011-03-15 |
Sources: Kentucky Secretary of State