Search icon

TRI-STATE ROADRUNNERS, INC.

Company Details

Name: TRI-STATE ROADRUNNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Feb 1972 (53 years ago)
Organization Date: 16 Feb 1972 (53 years ago)
Last Annual Report: 07 Jun 2005 (20 years ago)
Organization Number: 0052340
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: P. O. BOX 65, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Director

Name Role
Evlyne Hall Director
JANE MASON Director
Howard Hall Director
JOSH. W. THOMPSON Director
DEWEY C. RICE Director
CHARLES F. HILTON Director
JOAN THOMAS Director
Bill Jordan Director

Registered Agent

Name Role
WILLIAM A. MORDICA, JR. Registered Agent

Incorporator

Name Role
WILLIAM A. MORDICA JR. Incorporator
JACK W. THOMPSON Incorporator
DEWEY THOMAS Incorporator

Vice President

Name Role
Joyce Nash Vice President

Treasurer

Name Role
James C Powers Treasurer

President

Name Role
William Mordica President

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-07
Annual Report 2003-06-23
Annual Report 2002-05-08
Annual Report 2001-07-25
Annual Report 2000-07-20
Annual Report 1999-08-13
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State