Search icon

PIERSON-TRAPP COMPANY, LLC

Company Details

Name: PIERSON-TRAPP COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2008 (17 years ago)
Organization Date: 30 Jun 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (a month ago)
Managed By: Members
Organization Number: 0708421
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 270 S Limestone, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
MARGERY S PIERSON REVOCABLE TRUST Member
SANDRA S. TRAPP Member
DOROTHY CROWELL Member

Organizer

Name Role
GREH A. HUNTER Organizer

Registered Agent

Name Role
THOMAS W MILLER Registered Agent

Assumed Names

Name Status Expiration Date
GARDENSIDE PLAZA Active 2027-07-12

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-08-15
Annual Report 2024-05-14
Principal Office Address Change 2023-05-09
Annual Report 2023-05-09
Name Renewal 2022-07-12
Annual Report 2022-06-07
Annual Report 2021-05-05
Annual Report 2020-06-04
Annual Report 2019-04-12

Sources: Kentucky Secretary of State