Name: | TRI-STATE SPRINKLER CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 28 Jan 1976 (49 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0061414 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4705 PINEWOOD RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM S. WETTERER, JR. | Director |
ROBERT H. WETTERER | Director |
Chris Wildt | Director |
Name | Role |
---|---|
MICHAEL H. WIDENER | Registered Agent |
Name | Role |
---|---|
Michael H Widener | President |
Name | Role |
---|---|
WILLIAM S. WETTERER, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-05-18 |
Annual Report | 2022-06-17 |
Annual Report | 2021-05-04 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-18 |
Registered Agent name/address change | 2017-02-02 |
Annual Report | 2016-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104280953 | 0452110 | 1987-08-04 | U. S. 68 W., ELKTON, KY, 42220 | |||||||||||
|
Sources: Kentucky Secretary of State