Search icon

TRI-STATE IMPROVEMENT COMPANY

Company Details

Name: TRI-STATE IMPROVEMENT COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1974 (51 years ago)
Authority Date: 13 Jun 1974 (51 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0067992
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
Principal Office: ATTN: Cassandra M. Springer, 139 E. FOURTH ST., CINCINNATI, KY 45202
Place of Formation: OHIO

Officer

Name Role
Michael S. Hendershott Officer
Christopher R. Bauer Officer
R. Alexander Glenn Officer
Robert J. Ringel Officer
Kenna C. Jordan Officer
Cassandra M. Springer Officer
Ariane S. Johnson Officer
Janice L. Walker Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Amy B. Spiller President

Secretary

Name Role
David S. Maltz Secretary

Treasurer

Name Role
Karl W. Newlin Treasurer

Vice President

Name Role
Thomas Cooper Monroe, III Vice President
Cynthia S. Lee Vice President
Eric J. Rouse Vice President

Director

Name Role
Lynn J. Good Director
T. Preston Gillespie Jr. Director
R. Alexander Glenn Director
B. JOHN YEAGER Director
WM. H. DICKHONER Director
MILES J. DOAN Director
R. GREGORY GRAHAM Director
JAMES A. WUENKER Director

Incorporator

Name Role
JULIUS HEIDACHER Incorporator
C. D. MCCLANAHAN Incorporator
MABEL GILLSON Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Principal Office Address Change 2023-06-07
Annual Report 2023-06-07
Annual Report 2022-05-27
Annual Report 2021-06-28
Annual Report 2020-06-30
Annual Report 2019-05-31
Annual Report 2018-06-18
Annual Report 2017-06-07
Annual Report 2016-06-14

Sources: Kentucky Secretary of State