Search icon

TRINITY CONTRACTING, INC.

Company Details

Name: TRINITY CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1980 (45 years ago)
Organization Date: 28 Mar 1980 (45 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0145594
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1577 W Shelbiana Rd, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROGER ELSTER RATLIFF Registered Agent

Director

Name Role
ROGER ELSTER RATLIFF Director

Incorporator

Name Role
ROGER ELSTER RATLIFF Incorporator

President

Name Role
Roger E Ratliff President

Secretary

Name Role
Betty Jo Ratliff Secretary

Filings

Name File Date
Annual Report 2024-03-01
Registered Agent name/address change 2024-03-01
Principal Office Address Change 2024-03-01
Annual Report 2023-03-09
Annual Report 2022-01-20
Annual Report 2021-02-09
Annual Report 2020-04-25
Annual Report 2019-03-13
Annual Report 2018-04-10
Annual Report 2017-04-18

Mines

Mine Name Type Status Primary Sic
A-1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Trinity Contracting Inc
Role Operator
Start Date 1993-04-01
Name Ratliff Roger E
Role Current Controller
Start Date 1993-04-01
Name Trinity Contracting Inc
Role Current Operator

Sources: Kentucky Secretary of State