Search icon

TRIMBLE DUNAWAY, PLLC

Company Details

Name: TRIMBLE DUNAWAY, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 02 Dec 1999 (25 years ago)
Organization Date: 02 Dec 1999 (25 years ago)
Last Annual Report: 13 Jul 2004 (21 years ago)
Managed By: Members
Organization Number: 0484311
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2800 PALUMBO DRIVE STE 202, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Vice President

Name Role
Charles Trimble Vice President

President

Name Role
Edward Quellette President

Secretary

Name Role
Charles Trimble Secretary

Treasurer

Name Role
Edward Quellette Treasurer

Incorporator

Name Role
RICK JONES Incorporator

Registered Agent

Name Role
JOSEPH C. BENTON, ESQ. Registered Agent

Former Company Names

Name Action
T & O DESIGNERS, INC. Merger
T&O ARCHITECTURAL SERVICES, PLLC Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-07-13
Annual Report 2003-09-23
Annual Report 2002-09-25
Principal Office Address Change 2002-07-17
Amendment 2001-08-13
Articles of Merger 2001-08-13
Annual Report 2001-07-26
Annual Report 2001-07-26
Annual Report 2000-09-07

Sources: Kentucky Secretary of State