Search icon

TRP, LLC

Company Details

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

Manager

Name Role
Terry R Powers Manager
Debra D Klinglesmith Manager
Dianne M Powers Manager

Organizer

Name Role
ROBERT A. DONALD, III Organizer

Registered Agent

Name Role
ROBERT A. DONALD, III Registered Agent

Filings

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