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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Amy B. Spiller | President |
Name | Role |
---|---|
David S. Maltz | Secretary |
Name | Role |
---|---|
Karl W. Newlin | Treasurer |
Name | Role |
---|---|
Thomas Cooper Monroe, III | Vice President |
Cynthia S. Lee | Vice President |
Eric J. Rouse | Vice President |
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 |
Name | Role |
---|---|
JULIUS HEIDACHER | Incorporator |
C. D. MCCLANAHAN | Incorporator |
MABEL GILLSON | Incorporator |
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