Search icon

OLD TRS, LLC

Headquarter

Company Details

Name: OLD TRS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 15 Feb 2002 (23 years ago)
Organization Date: 15 Feb 2002 (23 years ago)
Last Annual Report: 14 Jul 2008 (17 years ago)
Managed By: Managers
Organization Number: 0531230
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 9 BEACON DRIVE, WILDER, KY 41075
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of OLD TRS, LLC, FLORIDA M02000001436 FLORIDA

Manager

Name Role
Douglas E. Bray Manager
Robert D Zeisloft Manager

Registered Agent

Name Role
FBT LLC Registered Agent

Organizer

Name Role
DANIEL W. SCHARFF, ESQ. Organizer

Former Company Names

Name Action
TIMELY RETAIL SOLUTIONS, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-07-14
Annual Report 2007-05-22
Annual Report 2006-09-13
Annual Report 2005-03-04
Annual Report 2004-09-16
Annual Report 2003-07-16
Articles of Organization 2002-02-15

Sources: Kentucky Secretary of State