Search icon

TrendBridge, LLC

Company Details

Name: TrendBridge, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2011 (14 years ago)
Organization Date: 19 Jul 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Managed By: Managers
Organization Number: 0796133
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3309 COLLINS LANE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Bluegrass Financial Holdings, LLC Manager
Robinson-Langley Capital Management Manager

Organizer

Name Role
Kevin Attkisson Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-06-13
Annual Report Amendment 2024-06-13
Annual Report 2023-06-06
Annual Report 2022-04-06
Annual Report 2021-03-22
Registered Agent name/address change 2020-10-09
Principal Office Address Change 2020-03-20
Annual Report 2020-03-20
Registered Agent name/address change 2020-03-20

Sources: Kentucky Secretary of State