Search icon

INTERTRUST, LLC

Company Details

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

Registered Agent

Name Role
1400, LLC Registered Agent

Manager

Name Role
Ronald C. Tritschler Manager
Job D. Turner III Manager

Organizer

Name Role
MATTHEW J. RUEFF Organizer

Filings

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