Name: | D. C. TRIMBLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 13 Jan 1976 (49 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0114794 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 4434 S. HIGHWAY 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RYAN TRIMBLE | Secretary |
Name | Role |
---|---|
CAMERON HAIL | Vice President |
Name | Role |
---|---|
D. C. TRIMBLE | Director |
TERESA TRIMBLE HAIL | Director |
RYAN TRIMBLE | Director |
JOSEPH A. LARGE | Director |
ALBERT POLSTON | Director |
BOYCE WORLEY | Director |
JAMES WHITIS | Director |
Name | Role |
---|---|
TERESA TRIMBLE HAIL | Treasurer |
Name | Role |
---|---|
JOSEPH A. LARGE | Incorporator |
Name | Role |
---|---|
TERESA TRIMBLE HAIL | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER HAIL | President |
Name | Action |
---|---|
PENTCO-MILLER CONSTRUCTION, INC. | Old Name |
PENTCO CONSTRUCTION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-03-15 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2023-03-15 |
Sources: Kentucky Secretary of State