Search icon

TRI COUNTY ELECTRIC MEMBERSHIP CORPORATION

Company Details

Name: TRI COUNTY ELECTRIC MEMBERSHIP CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Dec 1940 (84 years ago)
Authority Date: 13 Dec 1940 (84 years ago)
Last Annual Report: 14 May 2024 (a year 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

Director

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
Kelby Graves Director

Incorporator

Name Role
WILLIAM PARKER Incorporator
WILL HALL SULLIVAN Incorporator
C. A. HAMMOND Incorporator
J. Y. FREEMAN Incorporator
LEE HANES Incorporator

Registered Agent

Name Role
MIKE MILLER Registered Agent

Secretary

Name Role
Mike Miller Secretary

Treasurer

Name Role
Mike Miller Treasurer

President

Name Role
Mark Linkous President

Vice President

Name Role
Travis Carter Vice President

Filings

Name File Date
Registered Agent name/address change 2025-01-02
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123793622 0452110 1995-06-01 414 E MAIN ST, SCOTTSVILLE, KY, 42164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-06-02
Case Closed 1995-09-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1995-08-04
Abatement Due Date 1995-08-16
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1995-08-04
Abatement Due Date 1995-08-16
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1995-08-04
Abatement Due Date 1995-08-30
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1995-08-04
Abatement Due Date 1995-08-30
Nr Instances 1
Nr Exposed 6
Gravity 03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Electricity 217.25
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Misc Commodities & Other Exp Banking Servs & Related Fees 0.8
Executive 2025-02-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Electricity 181.07
Executive 2025-02-20 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Electricity 541.03
Executive 2025-02-18 2025 Education and Labor Cabinet Department Of Education Utilities And Heating Fuels Electricity 3679.39
Executive 2025-02-17 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Utilities And Heating Fuels Electricity 14.62
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Electricity 1455.51
Executive 2025-02-04 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Electricity 256.22
Executive 2025-02-03 2025 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Electricity 279.77
Executive 2025-01-31 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Utilities And Heating Fuels Electricity 34.52

Sources: Kentucky Secretary of State