Name: | TORX PRODUCTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 2014 (11 years ago) |
Organization Date: | 31 Mar 2014 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0883506 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1908 PRODUCTION COURT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
K. MICHAEL GRAU | Organizer |
Name | Role |
---|---|
MICHAEL GRAU | Registered Agent |
Name | Role |
---|---|
K Michael Grau | Manager |
Name | Action |
---|---|
KMG ENTERPRISES, LLC | Old Name |
BUNSEN WAY PROPERTIES, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-21 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-19 |
Registered Agent name/address change | 2021-08-19 |
Principal Office Address Change | 2020-05-26 |
Amendment | 2020-05-06 |
Annual Report | 2020-03-09 |
Annual Report | 2019-09-19 |
Sources: Kentucky Secretary of State