Search icon

TRIPLE B CORPORATION

Company Details

Name: TRIPLE B CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1975 (50 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Organization Number: 0051942
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 2982 KY 321, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DAVID D. ALLEN Incorporator

Registered Agent

Name Role
GARY BRANHAM Registered Agent

Former Company Names

Name Action
DAVID PROPERTIES, INC. Merger

Filings

Name File Date
Reinstatement Approval Letter Revenue 2023-11-21
Administrative Dissolution 2023-10-04
Annual Report 2022-05-16
Annual Report 2021-04-13
Annual Report 2020-03-18
Annual Report 2019-08-08
Annual Report 2018-04-15
Annual Report 2017-06-06
Annual Report 2016-06-30
Annual Report 2015-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300435 Other Forfeiture and Penalty Suits 1993-11-12 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 32
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 7
Filing Date 1993-11-12
Termination Date 1994-05-23
Date Issue Joined 1993-11-30
Section 1345

Parties

Name USA
Role Plaintiff
Name TRIPLE B CORPORATION
Role Defendant
9400257 Other Statutory Actions 1994-09-20 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1994-09-20
Termination Date 1994-11-08
Section 1345

Parties

Name USA
Role Plaintiff
Name TRIPLE B CORPORATION
Role Defendant

Sources: Kentucky Secretary of State