Search icon

TRIP CAT, LLC

Company Details

Name: TRIP CAT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2009 (16 years ago)
Organization Date: 19 Aug 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0738390
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 109 DICKENSON STREET, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROY G. COLLINS Registered Agent

Member

Name Role
Daniel Yeast Member
Roy G Collins Member
McKinnley Morgan Member

Organizer

Name Role
LEONARD H BRASHEAR Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-04-20

Court Cases

Court Case Summary

Filing Date:
2019-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AUTO OWNERS INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
TRIP CAT, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State