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 |
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 |
Name | Role |
---|---|
WILLIAM A. MORDICA, JR. | Registered Agent |
Name | Role |
---|---|
WILLIAM A. MORDICA JR. | Incorporator |
JACK W. THOMPSON | Incorporator |
DEWEY THOMAS | Incorporator |
Name | Role |
---|---|
Joyce Nash | Vice President |
Name | Role |
---|---|
James C Powers | Treasurer |
Name | Role |
---|---|
William Mordica | President |
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