TRANE ENERGY SERVICES LLC
Headquarter
Name: | TRANE ENERGY SERVICES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 2008 (17 years ago) |
Organization Date: | 24 Apr 2008 (17 years ago) |
Last Annual Report: | 19 Jun 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0703730 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12850 PLANTSIDE DRIVE, SUITE 200, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAWRENCE R. KURLAND | Manager |
RICHARD E. DAUDELIN | Manager |
EVAN M. TURTZ | Manager |
Name | Role |
---|---|
W. THOMAS HALBLEIB, JR. | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
FELLON-MCCORD & ASSOCIATES, LLC | Old Name |
FELLON ACQUISITION COMPANY, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-12-18 |
Annual Report | 2020-06-19 |
Principal Office Address Change | 2020-06-19 |
Amendment | 2019-09-30 |
Amendment | 2019-09-25 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 21.18 | $4,175,000 | $1,000,000 | 56 | 40 | 2010-12-09 | Final |
Sources: Kentucky Secretary of State