Name: | TRP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2007 (18 years ago) |
Organization Date: | 27 Aug 2007 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0672178 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | 9901 Callie Drive, Fairdale, KY 40118 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Terry R Powers | Manager |
Debra D Klinglesmith | Manager |
Dianne M Powers | Manager |
Name | Role |
---|---|
ROBERT A. DONALD, III | Organizer |
Name | Role |
---|---|
ROBERT A. DONALD, III | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Principal Office Address Change | 2024-03-08 |
Annual Report | 2024-03-08 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-23 |
Annual Report | 2021-08-25 |
Annual Report | 2020-05-31 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-27 |
Sources: Kentucky Secretary of State