Name: | TROUT DREAMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 2000 (25 years ago) |
Organization Date: | 21 Jul 2000 (25 years ago) |
Last Annual Report: | 10 Jul 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0498109 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 1878 JUDIO CREEK RD, KETTLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER ERNST | Registered Agent |
Name | Role |
---|---|
Laura Miller | Member |
Gary Miller | Member |
Laurie Ernst | Member |
Roger Ernst | Member |
Name | Role |
---|---|
LAURA G. MILLER | Organizer |
GARY A. MILLER | Organizer |
ROGER ERNST | Organizer |
LAURIE ERNST | Organizer |
ALLAN MILLER & MARGIE MILLER TRUST | Organizer |
THE R & C MILLER FAMILY LIMITED PARTNERSHIP | Organizer |
Name | File Date |
---|---|
Dissolution | 2008-07-15 |
Annual Report | 2008-07-10 |
Annual Report | 2007-09-20 |
Annual Report | 2006-04-03 |
Annual Report | 2005-05-12 |
Annual Report | 2003-07-16 |
Annual Report | 2002-08-27 |
Principal Office Address Change | 2001-12-27 |
Annual Report | 2001-12-07 |
Statement of Change | 2001-10-26 |
Sources: Kentucky Secretary of State