Search icon

TRAILER TECHNOLOGIES HOLDINGS LLC

Company Details

Name: TRAILER TECHNOLOGIES HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Jun 2002 (23 years ago)
Organization Date: 26 Jun 2002 (23 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0539627
Industry: Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3400 ROBARDS COURT, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MRL5THCF63V5 2025-04-23 48282 FRANK ST, WIXOM, MI, 48393, 4711, USA 48282 FRANK ST, WIXOM, MI, 48393, 4711, USA

Business Information

URL HTTP://WWW.KYTRAILER.COM
Division Name KENTUCKY TRAILER TECHNOLOGIES
Congressional District 11
State/Country of Incorporation KY, USA
Activation Date 2024-04-25
Initial Registration Date 2001-04-26
Entity Start Date 2002-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332311, 333924, 336110, 336120, 336212
Product and Service Codes 2305, 2310, 2320, 2330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TOM HARPER
Role VP, SALES, MARKETING & BUSINESS DEVELOPMENT
Address 48282 FRANK STREET, WIXOM, MI, 48393, USA
Title ALTERNATE POC
Name PATSY SIEMEN
Role STAFF ACCOUNTANT
Address 48282 FRANK ST, WIXOM, MI, 48393, 3139, USA
Government Business
Title PRIMARY POC
Name CURTIS SAWYER
Role DIRECTOR OF BUSINESS DEVELOPMENT, GOVERNMENT
Address 48282 FRANK STREET, WIXOM, MI, 48393, USA
Title ALTERNATE POC
Name TOM HARPER
Address 48282 FRANK ST, WIXOM, MI, 48393, USA
Past Performance
Title PRIMARY POC
Name PATSY SIEMEN
Role STAFF ACCOUNTANT
Address 48282 FRANK ST, WIXOM, MI, 48393, 3139, USA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Gary A. Smith Sr. Manager

Organizer

Name Role
FBT LLC Organizer

Assumed Names

Name Status Expiration Date
KENTUCKY TRAILER TECHNOLOGIES Inactive 2015-10-31

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2022-06-30
Annual Report 2021-05-03
Annual Report 2020-03-23
Annual Report 2019-05-20
Annual Report 2018-06-27
Annual Report 2017-05-23
Annual Report 2016-08-05

Sources: Kentucky Secretary of State