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 |
Name | Role |
---|---|
HARRY H. ESBENSHADE, JR. | Incorporator |
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 |
Name | Role |
---|---|
Harry H Esbenshade | Officer |
Name | Role |
---|---|
Michael T Towles | President |
Name | Role |
---|---|
Bryan J Ream | Treasurer |
Name | Role |
---|---|
William Y Graves | Vice President |
Thomas R Davies | Vice President |
Gregory B. Meegan | Vice President |
Rachel E. Reed | Vice President |
Name | Role |
---|---|
BILL Y. GRAVES | Registered Agent |
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 |
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