Search icon

T & S HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: T & S HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2022 (3 years ago)
Organization Date: 07 Apr 2022 (3 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1201471
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 420 Eminence Pike, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOANE & ELLIOTT, P.S.C. Registered Agent

Member

Name Role
Edward A Tingle Member
Astarra D Tingle Member

Filings

Name File Date
Annual Report 2024-04-09
Principal Office Address Change 2024-04-09
Annual Report 2023-07-13
Principal Office Address Change 2023-07-13
Articles of Organization (LLC) 2022-04-07

CFPB Complaint

Date:
2025-01-13
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-06-30
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-06-24
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-04-19
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent withdrawn
Date:
2024-04-11
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State