Search icon

TRUST SERVICES, LLC

Company Details

Name: TRUST SERVICES, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 May 2004 (21 years ago)
Organization Date: 14 May 2004 (21 years ago)
Last Annual Report: 14 Jul 2010 (15 years ago)
Managed By: Managers
Organization Number: 0585143
ZIP code: 41071
Primary County: Campbell
Principal Office: 4 WEST FOURTH STREET, STE 400, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL W. FEDERLE Organizer

Registered Agent

Name Role
4 WEST FOURTH STREET Registered Agent

Manager

Name Role
M. L. Pulliam, Trustee Manager

Filings

Name File Date
Administrative Dissolution 2011-07-28
Sixty Day Notice 2011-05-31
Agent Resignation 2011-02-24
Annual Report 2010-07-14
Annual Report 2009-01-16
Annual Report 2008-01-17
Annual Report 2007-02-01
Annual Report 2006-05-12
Annual Report 2005-02-16

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State