Search icon

TRAP, LLC

Company Details

Name: TRAP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Jun 2004 (21 years ago)
Organization Date: 02 Jun 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0587461
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 207 PETERSON DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD E. DAVIS Registered Agent

Manager

Name Role
RICHARD E DAVIS Manager

Organizer

Name Role
RICHARD E. DAVIS Organizer

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-02
Annual Report 2023-03-28
Annual Report 2022-03-17
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-03-20
Annual Report 2018-02-01
Annual Report 2017-03-22
Annual Report 2016-04-14

Sources: Kentucky Secretary of State