Search icon

CTS Trailers, LLC

Company Details

Name: CTS Trailers, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 2013 (12 years ago)
Organization Date: 13 May 2013 (12 years ago)
Last Annual Report: 16 Apr 2018 (7 years ago)
Managed By: Members
Organization Number: 0857449
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 312 S 4th St, Suite 700, Louisville, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
TRACY THOGERSON Member

Registered Agent

Name Role
Tracy Lynn Thogerson Registered Agent

Organizer

Name Role
Tracy Lynn Thogerson Organizer

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-23
Administrative Dissolution 2019-10-16
Annual Report Return 2019-07-29
Reinstatement Certificate of Existence 2018-04-16
Reinstatement 2018-04-16
Reinstatement Approval Letter Revenue 2018-04-16
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report Return 2014-04-18

Sources: Kentucky Secretary of State