Search icon

VMO TRT, LLC

Company Details

Name: VMO TRT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2013 (12 years ago)
Organization Date: 07 Feb 2013 (12 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0849300
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 622 LAKE STERLING ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Organizer

Name Role
Robert W Adams III Organizer

Registered Agent

Name Role
Tom Thieneman Registered Agent

Manager

Name Role
Tom Thieneman Jr Manager

Former Company Names

Name Action
AL TRT, LLC Merger

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2024-04-10
Principal Office Address Change 2024-04-10
Annual Report 2024-04-10
Annual Report 2023-04-05
Annual Report 2022-03-18
Annual Report 2021-04-29
Annual Report 2020-06-04
Annual Report 2019-05-17
Annual Report 2018-05-29

Sources: Kentucky Secretary of State