Name: | TRIO PLUMBING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 2020 (5 years ago) |
Organization Date: | 12 Jun 2020 (5 years ago) |
Last Annual Report: | 06 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1100110 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 2044 Sugarwood Dr, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAY DENT | Registered Agent |
Name | Role |
---|---|
LINDA B. THOMAS ESQ | Organizer |
Name | Role |
---|---|
Joyce Welage | Member |
Dan Welage | Member |
Name | Status | Expiration Date |
---|---|---|
ROTO-ROOTER | Expiring | 2025-06-26 |
BG ROTO-ROOTER | Inactive | 2025-06-16 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2024-06-04 |
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2023-10-09 |
Principal Office Address Change | 2023-10-09 |
Annual Report Amendment | 2023-10-09 |
Reinstatement | 2023-08-11 |
Registered Agent name/address change | 2023-08-11 |
Principal Office Address Change | 2023-08-11 |
Reinstatement Approval Letter Revenue | 2023-08-11 |
Sources: Kentucky Secretary of State