Name: | TRI-STATE ENVIRONMENTAL PRODUCTS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 20 Feb 1973 (52 years ago) |
Authority Date: | 20 Feb 1973 (52 years ago) |
Last Annual Report: | 03 Jun 1999 (26 years ago) |
Organization Number: | 0067989 |
Principal Office: | <font face="Book Antiqua">1220 DIAMOND AVE., EVANSVILLE, IN 47711</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas H Kempf Sr | President |
Name | Role |
---|---|
Geraldine I Kempf | Vice President |
Name | Role |
---|---|
Geraldine I Kempf | Secretary |
Name | Role |
---|---|
Thomas H Kempf | Treasurer |
Name | Role |
---|---|
THOMAS H. KEMPF | Director |
PAUL R. DEWEESE | Director |
Name | Role |
---|---|
THOMAS H. KEMPF | Incorporator |
PAUL R. DEWEESE | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-07-02 |
Annual Report | 1998-08-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State