Search icon

TRENKAMP, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRENKAMP, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2003 (22 years ago)
Organization Date: 01 Oct 2003 (22 years ago)
Last Annual Report: 24 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0569208
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1376 VIDOT COURT, P.O. BOX 17304, FORT WRIGHT, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES TRENKAMP, L.L.C. Registered Agent

Member

Name Role
Mike Trenkamp Member
Charles Trenkamp Member

Organizer

Name Role
CHARLES TRENKAMP Organizer

Filings

Name File Date
Dissolution 2021-03-24
Annual Report 2020-03-24
Annual Report 2019-08-13
Annual Report 2018-06-14
Annual Report 2017-03-15

Court Cases

Court Case Summary

Filing Date:
2011-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
TRENKAMP, L.L.C.
Party Role:
Plaintiff
Party Name:
VILLASPRING HEALTHCARE ,
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-06-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
TRENKAMP, L.L.C.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-03-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
TRENKAMP, L.L.C.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State