Name: | TRINITY CONSTRUCTION MANAGEMENT SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2005 (20 years ago) |
Organization Date: | 06 Jan 2005 (20 years ago) |
Last Annual Report: | 06 Jul 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0602819 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2525 HARRODSBURG, SUITE 105, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARBEL JOSEPH | Registered Agent |
Name | Role |
---|---|
Charbel Joseph | Member |
Name | Role |
---|---|
R. GRANT STEPHENS, ESQ. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2012-07-06 |
Annual Report | 2012-07-06 |
Registered Agent name/address change | 2011-07-12 |
Principal Office Address Change | 2011-06-28 |
Annual Report | 2011-06-28 |
Annual Report Return | 2011-04-13 |
Principal Office Address Change | 2010-03-10 |
Annual Report | 2010-03-08 |
Annual Report | 2009-07-06 |
Sources: Kentucky Secretary of State