Search icon

TRINITY SERVICES GROUP, LLC

Company Details

Name: TRINITY SERVICES GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 2010 (15 years ago)
Organization Date: 25 Mar 2010 (15 years ago)
Last Annual Report: 28 Feb 2014 (11 years ago)
Managed By: Members
Organization Number: 0759598
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO BOX 272, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Member

Name Role
Mary Patricia Nixon-Azbill Member
James Clark Azbill Member

Organizer

Name Role
KARLA FIGUEROA Organizer

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report 2014-02-28
Registered Agent name/address change 2013-08-30
Annual Report 2013-08-20
Annual Report 2012-06-28
Annual Report 2011-03-04
Articles of Organization (LLC) 2010-03-25

Sources: Kentucky Secretary of State