Search icon

TRM, LLC

Company Details

Name: TRM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2012 (13 years ago)
Organization Date: 02 May 2012 (13 years ago)
Last Annual Report: 25 Apr 2023 (2 years ago)
Managed By: Members
Organization Number: 0828213
ZIP code: 42647
City: Stearns
Primary County: McCreary County
Principal Office: PO BOX 508, STEARNS, KY 42647
Place of Formation: KENTUCKY

Registered Agent

Name Role
MILTON E. MORROW Registered Agent

Organizer

Name Role
MILTON E. MORROW Organizer
TED BAKER Organizer

Member

Name Role
Milton E. Morrow Member
ROSETTA 42647 WATERS Member
Alvin Powell Member

Filings

Name File Date
Dissolution 2023-10-25
Annual Report 2023-04-25
Annual Report 2022-06-13
Annual Report 2021-06-19
Annual Report 2020-06-12
Annual Report 2019-05-14
Registered Agent name/address change 2018-09-14
Annual Report 2018-06-05
Annual Report 2017-09-12
Annual Report 2016-08-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-10-04 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 529

Sources: Kentucky Secretary of State