Search icon

TREK PROPERTIES, LLC

Company Details

Name: TREK PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Apr 2001 (24 years ago)
Organization Date: 19 Apr 2001 (24 years ago)
Last Annual Report: 22 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0514451
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4784 RHEMA WAY, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY B RICHARDSON Registered Agent

Member

Name Role
TREK PROPERTIES LLC Member

Organizer

Name Role
TIM RICHARDSON Organizer

Filings

Name File Date
Annual Report 2025-02-22
Registered Agent name/address change 2024-12-26
Principal Office Address Change 2024-12-26
Annual Report 2024-03-07
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-13
Registered Agent name/address change 2020-02-18
Annual Report 2020-02-18
Principal Office Address Change 2019-05-03

Sources: Kentucky Secretary of State