Name: | TRI COUNTY ELECTRIC MEMBERSHIP CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 13 Dec 1940 (84 years ago) |
Authority Date: | 13 Dec 1940 (84 years ago) |
Last Annual Report: | 14 May 2024 (9 months ago) |
Organization Number: | 0067972 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Medium (20-99) |
Principal Office: | P. O. BOX 40, LAFAYETTE, TN 37083 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
MIKE MILLER | Registered Agent |
Name | Role |
---|---|
WILL HALL SULLIVAN | Incorporator |
J. Y. FREEMAN | Incorporator |
LEE HANES | Incorporator |
WILLIAM PARKER | Incorporator |
C. A. HAMMOND | Incorporator |
Name | Role |
---|---|
WILLIAM PARKER | Director |
WILL HALL SULLIVAN | Director |
C. A. HAMMOND | Director |
J. Y. FREEMAN | Director |
LEE HANES | Director |
Ronald Bailey | Director |
Jeffrey Downing | Director |
Andy Goad | Director |
Mark Linkous | Director |
Ron Alan Powell | Director |
Name | Role |
---|---|
Mike Miller | Secretary |
Name | Role |
---|---|
Mike Miller | Treasurer |
Name | Role |
---|---|
Mark Linkous | President |
Name | Role |
---|---|
Travis Carter | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-06-01 |
Annual Report | 2022-05-23 |
Annual Report | 2021-05-17 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-06 |
Registered Agent name/address change | 2019-05-06 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-24 |
Annual Report | 2016-05-06 |
Date of last update: 05 Nov 2024
Sources: Kentucky Secretary of State