Name: | TRI-STATE CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 16 Jan 1976 (49 years ago) |
Last Annual Report: | 19 Jan 2025 (3 months ago) |
Organization Number: | 0060599 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 144 Pheasant Run, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
Sidney A Crowell | Secretary |
Name | Role |
---|---|
William E Brooks | President |
Name | Role |
---|---|
J. R. TRUNNELL | Director |
MAXINE TRUNNELL | Director |
Name | Role |
---|---|
J. R. TRUNNELL | Incorporator |
Name | Role |
---|---|
WILLIAM E BROOKS LLC | Registered Agent |
Name | Action |
---|---|
SOUTHERN ILLINOIS SCRAP, INC. | Merger |
TRI-STATE INDUSTRIAL SERVICES, INC. | Old Name |
GLASGOW SCRAP IRON & METALS, INC. | Merger |
TRI-STATE INDUSTRIAL CONSTRUCTION, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
GLASCOW SCRAP IRON & METALS, INC. | Inactive | 2011-08-24 |
Name | File Date |
---|---|
Annual Report | 2025-01-19 |
Annual Report | 2024-03-06 |
Principal Office Address Change | 2023-07-15 |
Annual Report | 2023-07-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-19 |
Annual Report | 2020-08-14 |
Registered Agent name/address change | 2020-02-14 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-16 |
Sources: Kentucky Secretary of State