Search icon

VTT RANGELAND, LLC

Company Details

Name: VTT RANGELAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 2012 (12 years ago)
Organization Date: 28 Dec 2012 (12 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0845865
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 WEST MARKET STREET, SUITE 1800, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
T. GREGORY EHRHARD Organizer

Manager

Name Role
VTT Management Inc. Manager

Filings

Name File Date
Reinstatement Certificate of Existence 2025-03-04
Reinstatement Approval Letter Revenue 2025-03-04
Reinstatement 2025-03-04
Administrative Dissolution 2021-10-19
Annual Report 2020-06-17
Annual Report 2019-10-03
Annual Report 2018-06-05
Annual Report 2017-07-14
Annual Report 2016-08-04
Registered Agent name/address change 2015-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600295 Other Contract Actions 2016-05-19 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-05-19
Termination Date 2016-10-07
Date Issue Joined 2016-07-29
Section 1441
Sub Section OC
Status Terminated

Parties

Name ALLTRADE SERVICE SOLUTIONS, LL
Role Plaintiff
Name VTT RANGELAND, LLC
Role Defendant

Sources: Kentucky Secretary of State