Search icon

THE TRAPP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE TRAPP LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 2016 (9 years ago)
Organization Date: 23 Mar 2016 (9 years ago)
Managed By: Members
Organization Number: 0948025
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 13022 DIXIE HWY, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIE ROWAN Registered Agent

Organizer

Name Role
WILLIE ROWAN Organizer

Filings

Name File Date
Administrative Dissolution Return 2017-10-30
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-09-14
Annual Report Return 2017-05-11
Articles of Organization (LLC) 2016-03-23

Court Cases

Court Case Summary

Filing Date:
2021-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
THE TRAPP LLC
Party Role:
Plaintiff
Party Name:
HOUCK ASPHALT MAINTENAN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
THE TRAPP LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
THE TRAPP LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State