Detail by Entity Name
Foreign Profit Corporation
TRG, P.S.C.
Cross Reference Name
THE ROBERTS GROUP, P.S.C.
Filing Information
F03000001562
61-1168297
03/31/2003
KY
ACTIVE
REINSTATEMENT
04/14/2011
Principal Address
Changed: 04/23/2020
239C Southland Drive
Lexington, KY 40503
Lexington, KY 40503
Changed: 04/23/2020
Mailing Address
Changed: 04/23/2020
239C Southland Drive
Lexington, KY 40503
Lexington, KY 40503
Changed: 04/23/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 06/22/2016
Address Changed: 06/22/2016
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 06/22/2016
Address Changed: 06/22/2016
Officer/Director Detail
Name & Address
Title President
Cornett, Robert W.
Title Secretary, Treasurer
Hill, Vaughn R.
Title Director
Pugh, Janet L.
Title Authorized Representative
Graves, Deborah J.
Title President
Cornett, Robert W.
239C Southland Drive
Lexington, KY 40503
Lexington, KY 40503
Title Secretary, Treasurer
Hill, Vaughn R.
239C Southland Drive
Lexington, KY 40503
Lexington, KY 40503
Title Director
Pugh, Janet L.
239C Southland Drive
Lexington, KY 40503
Lexington, KY 40503
Title Authorized Representative
Graves, Deborah J.
239C Southland Drive
Lexington, KY 40503
Lexington, KY 40503
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 02/02/2023 |
2024 | 03/04/2024 |
Document Images