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 |
Name | Role |
---|---|
ROY G. COLLINS | Registered Agent |
Name | Role |
---|---|
Daniel Yeast | Member |
Roy G Collins | Member |
McKinnley Morgan | Member |
Name | Role |
---|---|
LEONARD H BRASHEAR | Organizer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900115 | Other Contract Actions | 2019-05-03 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AUTO OWNERS INSURANCE COMPANY |
Role | Plaintiff |
Name | TRIP CAT, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State