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 (2 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
Annual Report 2020-03-10
Annual Report 2019-05-02
Annual Report 2018-04-04
Annual Report 2017-03-02
Annual Report 2016-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900115 Other Contract Actions 2019-05-03 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2019-05-03
Termination Date 2020-03-17
Section 2201
Sub Section DJ
Status Terminated

Parties

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

Sources: Kentucky Secretary of State