Search icon

TRI-STATE BEDDING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE BEDDING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1957 (68 years ago)
Organization Date: 17 Jun 1957 (68 years ago)
Last Annual Report: 29 Dec 1988 (37 years ago)
Organization Number: 0080753
Principal Office: P. O. BOX 870, BOWLING GREEN, KY 421020870
Place of Formation: KENTUCKY

Registered Agent

Name Role
LORI TURNER Registered Agent

Incorporator

Name Role
JOHN L. HICKS Incorporator
RUTH F. HICKS Incorporator
CECIL NUNN Incorporator

Former Company Names

Name Action
MEDIC BEDDING CORPORATION Merger
BRITEWAY TRUCKING COMPANY Merger
Out-of-state Merger

Filings

Name File Date
Dissolution 1989-05-31
Statement of Change 1989-01-25
Revocation of Certificate of Authority 1988-12-29
Annual Report 1988-07-01
Annual Report 1987-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-14
Type:
Planned
Address:
1054 W. MAIN ST., BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-07-06
Type:
Referral
Address:
1054 WEST MAIN STREET ROAD, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-06-25
Type:
Planned
Address:
1054 W MAIN ST RD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-05-31
Type:
Planned
Address:
1054 W MAIN ST PO 870, Bowling Green, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1972-07-13
Type:
Accident
Address:
1054 W MAIN ST PO 870, Bowling Green, KY, 42101
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1988-06-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRI-STATE BEDDING COMPANY
Party Role:
Plaintiff
Party Name:
B G INDUS INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State