Search icon

TRG FLORENCE, LLC

Company Details

Name: TRG FLORENCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2013 (12 years ago)
Organization Date: 19 Sep 2013 (12 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Managers
Organization Number: 0867511
Principal Office: 9301 MONTGOMERY ROAD, SUITE 2B, CINCINNATI, OH 45242
Place of Formation: KENTUCKY

Organizer

Name Role
Jill R McGrail Organizer

Registered Agent

Name Role
JOSH ROBINSON Registered Agent

Manager

Name Role
RAYMOND K. COOPER, II Manager

Former Company Names

Name Action
EFFY, LLC Old Name

Filings

Name File Date
Dissolution 2021-11-01
Agent Resignation 2021-04-12
Registered Agent name/address change 2021-02-11
Annual Report 2021-02-11
Annual Report 2020-02-27
Annual Report Return 2019-07-24
Principal Office Address Change 2019-04-16
Annual Report 2019-04-16
Registered Agent name/address change 2018-07-17
Annual Report 2018-05-03

Sources: Kentucky Secretary of State