Name: | INTERTRUST, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 2008 (17 years ago) |
Organization Date: | 09 Jun 2008 (17 years ago) |
Last Annual Report: | 30 Nov 2016 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0707027 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1400, LLC, 300 WEST VINE STREET, SUITE 1200, LEXINGTON, KY 40507-1622 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Name | Role |
---|---|
Ronald C. Tritschler | Manager |
Job D. Turner III | Manager |
Name | Role |
---|---|
MATTHEW J. RUEFF | Organizer |
Name | File Date |
---|---|
Dissolution | 2016-12-13 |
Reinstatement Certificate of Existence | 2016-11-30 |
Reinstatement | 2016-11-30 |
Reinstatement Approval Letter Revenue | 2016-11-30 |
Principal Office Address Change | 2016-11-30 |
Registered Agent name/address change | 2016-11-30 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-26 |
Annual Report | 2013-07-01 |
Sources: Kentucky Secretary of State