Search icon

TRINITY LANDSCAPES, INC.

Company Details

Name: TRINITY LANDSCAPES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 2012 (13 years ago)
Organization Date: 22 Jun 2012 (13 years ago)
Last Annual Report: 30 Jun 2017 (8 years ago)
Organization Number: 0832038
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1101 WELDON CT., LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
RUSSELL E. TRAUGOTT Vice President

Registered Agent

Name Role
BOBBY G. WOMBLES Registered Agent

President

Name Role
RUSSELL E. TRAUGOTT President

Secretary

Name Role
LINDA L. TRAUGOTT Secretary

Director

Name Role
RUSSELL E. TRAUGOTT Director
LINDA L. TRAUGOTT Director

Incorporator

Name Role
BOBBY G. WOMBLES Incorporator

Former Company Names

Name Action
PREFERRED LAWNSCAPE SOLUTIONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-30
Annual Report 2016-06-27
Reinstatement Certificate of Existence 2015-04-28
Reinstatement 2015-04-28
Reinstatement Approval Letter Revenue 2015-04-28
Reinstatement Approval Letter UI 2015-04-28
Principal Office Address Change 2015-04-28
Reinstatement Approval Letter UI 2015-04-10
Administrative Dissolution 2013-09-28

Sources: Kentucky Secretary of State