Search icon

TRAMROAD PROPERTIES LLC

Company Details

Name: TRAMROAD PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2013 (12 years ago)
Organization Date: 05 Aug 2013 (12 years ago)
Last Annual Report: 11 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0863748
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1350 EASTERN PARKWAY, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Member

Name Role
John Thomas Scott Member
Ann Carolyn Torres Member

Organizer

Name Role
JOHN T. SCOTT Organizer
ANN C. TORRES Organizer

Registered Agent

Name Role
JOHN SCOTT Registered Agent

Filings

Name File Date
Dissolution 2020-08-07
Annual Report 2020-06-11
Registered Agent name/address change 2019-07-05
Annual Report 2019-07-05
Annual Report 2018-06-28
Annual Report 2017-06-27
Annual Report 2016-06-26
Principal Office Address Change 2015-06-12
Annual Report 2015-06-12
Annual Report 2014-06-22

Sources: Kentucky Secretary of State