Search icon

Trump, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Trump, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2021 (4 years ago)
Organization Date: 05 Oct 2021 (4 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1171577
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1928 Nelson Ave, Louisville, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rose Marie Easley Registered Agent

Organizer

Name Role
Rose Marie Easley Organizer

Manager

Name Role
ROSE marie easley Manager

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-10-03
Annual Report 2022-08-11

Court Cases

Court Case Summary

Filing Date:
2025-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Trump, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Education

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Trump, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
MAYFIELD POLICE DEPARTM,
Party Role:
Defendant
Party Name:
ARNWINE-PUTNEY
Party Role:
Plaintiff
Party Name:
Trump, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State