Name: | TRAMBOR, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 2011 (14 years ago) |
Organization Date: | 14 Mar 2011 (14 years ago) |
Last Annual Report: | 28 Jun 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0786745 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 651 WOOLDRIDGE FERRY ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER N. RYAN | Registered Agent |
Name | Role |
---|---|
Bruce Anthony Book | Member |
James Michael Mabry | Member |
Richard Dale Thomas | Member |
Steve Scott Allen | Member |
John Owen Lewis | Member |
Roger Neal Ryan | Member |
Name | Role |
---|---|
ROGER N RYAN | Organizer |
JOHN O. LEWIS | Organizer |
Name | File Date |
---|---|
Dissolution | 2018-12-26 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-30 |
Annual Report | 2015-05-14 |
Annual Report | 2014-05-06 |
Registered Agent name/address change | 2013-05-17 |
Principal Office Address Change | 2013-05-17 |
Annual Report | 2013-05-17 |
Annual Report | 2012-06-04 |
Sources: Kentucky Secretary of State