Search icon

Trumbo Remodeling, Inc.

Company Details

Name: Trumbo Remodeling, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2015 (9 years ago)
Organization Date: 02 Nov 2015 (9 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0936071
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 1108 N HURRICANE HILLS, BOSTON, KY 40107
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT T TRUMBO Registered Agent
Rob Trumbo Registered Agent

President

Name Role
Robert T Trumbo President

Secretary

Name Role
Jennifer L Pearson Secretary

Incorporator

Name Role
Rob Trumbo Incorporator

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-20
Annual Report 2022-06-30
Annual Report 2021-07-06
Annual Report 2020-03-23
Registered Agent name/address change 2019-04-07
Principal Office Address Change 2019-04-07
Annual Report 2019-04-07
Annual Report 2018-08-22
Annual Report 2017-04-28

Sources: Kentucky Secretary of State