TRI-STATE DRUG REHABILITATION AND COUNSELING PROGRAM, INC.
| Name: | TRI-STATE DRUG REHABILITATION AND COUNSELING PROGRAM, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 06 Feb 1980 (46 years ago) |
| Organization Date: | 06 Feb 1980 (46 years ago) |
| Last Annual Report: | 20 Jul 2005 (20 years ago) |
| Organization Number: | 0156325 |
| Principal Office: | 6070 BRANCH HILL GUINEA PIKE, MILFORD, OH 45150-2220 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| Thomas L. Plaut | Treasurer |
| Name | Role |
|---|---|
| John Williams | Secretary |
| Name | Role |
|---|---|
| Cathy Leahy | Vice President |
| Name | Role |
|---|---|
| FBT LLC | Registered Agent |
| Name | Role |
|---|---|
| JUDY SANDLIN | Director |
| Joan P. Lauch | Director |
| Cathy Leahy | Director |
| John Williams | Director |
| ROGER BELANGER | Director |
| DALLAS SANDLIN | Director |
| PAT BELANGER | Director |
| Name | Role |
|---|---|
| Joan P. Lauch | President |
| Name | Role |
|---|---|
| JUDY SANDLIN | Incorporator |
| Name | Action |
|---|---|
| STRAIGHT-MIDWEST, INC. | Old Name |
| Name | File Date |
|---|---|
| Dissolution | 2006-03-24 |
| Statement of Change | 2005-07-20 |
| Reinstatement | 2005-07-20 |
| Administrative Dissolution | 2001-11-01 |
| Annual Report | 2000-08-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State