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 |
Name | Role |
---|---|
Ralph Thomas Waldrop Jr. | Member |
Clarke Chappell Waldrop | Member |
Name | Role |
---|---|
DUSTIN H. HAWKINS | Organizer |
JOHN D. TIDWELL | Organizer |
Name | Role |
---|---|
R. THOMAS WALDROP JR | Registered Agent |
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