Search icon

TRIFECTA CAPITAL, LLC

Company Details

Name: TRIFECTA CAPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2011 (13 years ago)
Organization Date: 29 Nov 2011 (13 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0806530
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: PO BOX 447, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
Ralph Thomas Waldrop Jr. Member
Clarke Chappell Waldrop Member

Organizer

Name Role
DUSTIN H. HAWKINS Organizer
JOHN D. TIDWELL Organizer

Registered Agent

Name Role
R. THOMAS WALDROP JR Registered Agent

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-04-19
Annual Report 2020-03-13
Annual Report 2019-04-25
Annual Report 2018-04-16
Annual Report Amendment 2017-08-11
Annual Report 2017-08-07

Sources: Kentucky Secretary of State