Search icon

GREATER TRI-STATE DEVELOPMENT CORPORATION

Company Details

Name: GREATER TRI-STATE DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Dec 1975 (49 years ago)
Organization Date: 23 Dec 1975 (49 years ago)
Last Annual Report: 02 Apr 2012 (13 years ago)
Organization Number: 0057847
ZIP code: 41114
City: Ashland
Primary County: Boyd County
Principal Office: P.O. BOX 391, ASHLAND, KY 41114
Place of Formation: KENTUCKY

Director

Name Role
JOHN E. JENKINS Director
PAUL C. HOBBS Director
Edward H Monk Director
JOHN M. WILLIAMS Director
Robert L. Woolery, II, Esq. Director
James E. Fout Director

Registered Agent

Name Role
JAMES E. FOUT Registered Agent

Vice President

Name Role
Robert L. Woolery, II, Esq. Vice President

Treasurer

Name Role
James E. Fout Treasurer

President

Name Role
Edward H Monk President

Incorporator

Name Role
JOHN M. WILLIAMS Incorporator

Secretary

Name Role
James E. Fout Secretary

Signature

Name Role
JAMES E FOUT Signature

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-04-02
Annual Report 2011-04-07
Annual Report 2010-04-26
Annual Report 2009-04-06
Annual Report 2008-02-28
Annual Report 2007-02-20
Annual Report 2006-03-03
Reinstatement 2005-12-28
Statement of Change 2005-12-28

Sources: Kentucky Secretary of State