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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
T. GREGORY EHRHARD | Organizer |
Name | Role |
---|---|
VTT Management Inc. | Manager |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600295 | Other Contract Actions | 2016-05-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLTRADE SERVICE SOLUTIONS, LL |
Role | Plaintiff |
Name | VTT RANGELAND, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State