Search icon

TrusteeServicesUSA.com, LLC

Company Details

Name: TrusteeServicesUSA.com, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2013 (12 years ago)
Organization Date: 26 Jun 2013 (12 years ago)
Last Annual Report: 01 Apr 2025 (18 days ago)
Managed By: Managers
Organization Number: 0860869
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2821 S. HURSTBOURNE PKWY , SUITE 1, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Manager

Name Role
Mike Butler Manager

Registered Agent

Name Role
MIKE BUTLER Registered Agent

Organizer

Name Role
Harry B Borders Organizer

Filings

Name File Date
Annual Report 2025-04-01
Reinstatement Certificate of Existence 2024-12-06
Reinstatement Approval Letter Revenue 2024-12-06
Reinstatement 2024-12-06
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-09-01
Reinstatement Certificate of Existence 2022-09-01
Reinstatement 2022-09-01
Principal Office Address Change 2022-09-01
Administrative Dissolution Return 2022-02-08

Sources: Kentucky Secretary of State