Search icon

TRIAD GROUP LLC

Company Details

Name: TRIAD GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2012 (13 years ago)
Organization Date: 18 Oct 2012 (13 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0840732
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3229 Summit Square Place, Suite 250, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900G6LK9T2UGLXH61 0840732 US-KY GENERAL ACTIVE 2012-10-18

Addresses

Legal c/o Charles Johnson, 151 East 3rd Street, Lexington, US-KY, US, 40505
Headquarters 838 E.High Street, #304, Lexington, US-KY, US, 40505

Registration details

Registration Date 2023-11-14
Last Update 2023-11-14
Status ISSUED
Next Renewal 2024-11-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0840732

Manager

Name Role
Nicholas E Solon Manager

Member

Name Role
Daniel C Strong Member

Organizer

Name Role
DAVID A. FRANKLIN Organizer

Registered Agent

Name Role
RICHARD A. WHITAKER Registered Agent

Filings

Name File Date
Annual Report 2025-03-11
Principal Office Address Change 2025-03-11
Annual Report 2024-03-27
Principal Office Address Change 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-22
Annual Report 2020-02-20
Annual Report 2019-04-24
Annual Report 2018-04-20

Sources: Kentucky Secretary of State