Name: | TRS I, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 2004 (21 years ago) |
Organization Date: | 25 Feb 2004 (21 years ago) |
Last Annual Report: | 29 Jun 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0579728 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2501 NELSON MILLER PKWY, SUITE 108, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRS I, LLC, FLORIDA | M04000002077 | FLORIDA |
Name | Role |
---|---|
William Edward Wigginton | Member |
Thomas Robinson | Member |
Stuart Michael Stinson | Member |
Name | Role |
---|---|
ON&W SERVICES COMPANY, LLC | Organizer |
Name | Action |
---|---|
TIMELY RETAIL SOLUTIONS I, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
TIMELY RETAIL SOLUTIONS | Inactive | 2009-10-06 |
Name | File Date |
---|---|
Agent Resignation | 2018-10-10 |
Agent Resignation | 2018-10-10 |
Dissolution | 2007-07-02 |
Annual Report | 2007-06-29 |
Annual Report | 2006-05-04 |
Amendment | 2005-09-12 |
Annual Report | 2005-04-02 |
Principal Office Address Change | 2004-11-17 |
Sources: Kentucky Secretary of State