Search icon

TRG HOLDINGS G & H, LLC

Company Details

Name: TRG HOLDINGS G & H, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2020 (5 years ago)
Organization Date: 07 Jul 2020 (5 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 1103047
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 3475 PIEDMONT RD NE, SUITE 1150, ATLANTA, GA 30305
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Anand Lalaji Manager

Organizer

Name Role
SONJUI L KUMAR Organizer

Filings

Name File Date
Dissolution 2024-07-30
Annual Report 2024-07-30
Annual Report 2023-05-12
Annual Report 2022-04-29
Principal Office Address Change 2021-06-24
Annual Report 2021-06-24
Articles of Organization (LLC) 2020-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300012 Other Contract Actions 2023-01-17 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-01-17
Termination Date 2024-04-26
Date Issue Joined 2023-01-17
Section 1441
Sub Section BC
Status Terminated

Parties

Name AYOS
Role Plaintiff
Name TRG HOLDINGS G & H, LLC
Role Defendant

Sources: Kentucky Secretary of State