Search icon

TRI-STATE ROOFING & SHEET METAL COMPANY OF KENTUCKY

Company Details

Name: TRI-STATE ROOFING & SHEET METAL COMPANY OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1979 (46 years ago)
Organization Date: 25 Apr 1979 (46 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0117413
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 56, LEXINGTON, KY 40588
Place of Formation: KENTUCKY
Authorized Shares: 50000

Incorporator

Name Role
HARRY H. ESBENSHADE, JR. Incorporator

Director

Name Role
MYRON F. BEAL Director
GEORGE W. BOGGS Director
HARRY H. ESBENSHADE, JR. Director
HARRY H ESBENSHADE Director
THOMAS R DAVIES Director
WILLIAM Y GRAVES Director
BRYAN J REAM Director
RACHEL E REED Director

Officer

Name Role
Harry H Esbenshade Officer

President

Name Role
Michael T Towles President

Treasurer

Name Role
Bryan J Ream Treasurer

Vice President

Name Role
William Y Graves Vice President
Thomas R Davies Vice President
Gregory B. Meegan Vice President
Rachel E. Reed Vice President

Registered Agent

Name Role
BILL Y. GRAVES Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-23
Annual Report 2022-06-17
Annual Report 2021-06-16
Annual Report 2020-06-18
Annual Report 2019-06-24
Annual Report 2018-06-29
Annual Report 2017-06-30
Annual Report 2016-05-12
Annual Report 2015-05-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 575
Executive 2024-11-26 2025 Cabinet of the General Government Department Of Military Affairs Supplies Procurement Card Purchases -20
Executive 2024-11-25 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 915
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1275
Executive 2024-09-18 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 590
Executive 2024-08-21 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 620
Executive 2023-09-26 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2240
Executive 2023-09-18 2024 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2030
Executive 2023-08-25 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 960

Sources: Kentucky Secretary of State