Search icon

TRI-STATE CONSTRUCTION COMPANY, INC.

Company Details

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

Secretary

Name Role
Sidney A Crowell Secretary

President

Name Role
William E Brooks President

Director

Name Role
J. R. TRUNNELL Director
MAXINE TRUNNELL Director

Incorporator

Name Role
J. R. TRUNNELL Incorporator

Registered Agent

Name Role
WILLIAM E BROOKS LLC Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
GLASCOW SCRAP IRON & METALS, INC. Inactive 2011-08-24

Filings

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