Search icon

TERMINAL SOURCE, LLC

Company Details

Name: TERMINAL SOURCE, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 26 Oct 2011 (13 years ago)
Organization Date: 14 Nov 2011 (13 years ago)
Last Annual Report: 25 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0804187
ZIP code: 40216
Primary County: Jefferson
Principal Office: 2425 PADDOCK LANE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
CERRISA FREEMAN Registered Agent

Manager

Name Role
Cerrisa Dolchanell Freeman Manager
Guy Walter Freeman III Manager

Organizer

Name Role
CERRISA PAYTON Organizer

Filings

Name File Date
Dissolution 2021-04-30
Annual Report 2020-06-25
Annual Report 2019-04-01
Annual Report 2018-04-09
Annual Report 2017-08-09
Annual Report 2016-06-30
Annual Report 2015-06-29
Registered Agent name/address change 2014-04-21
Annual Report 2014-04-21
Annual Report 2013-01-15

Date of last update: 14 Nov 2024

Sources: Kentucky Secretary of State