Search icon

TRI-STATE DRUG REHABILITATION AND COUNSELING PROGRAM, INC.

Company Details

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 (45 years ago)
Organization Date: 06 Feb 1980 (45 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

Treasurer

Name Role
Thomas L. Plaut Treasurer

President

Name Role
Joan P. Lauch President

Director

Name Role
Joan P. Lauch Director
ROGER BELANGER Director
DALLAS SANDLIN Director
PAT BELANGER Director
Cathy Leahy Director
John Williams Director
JUDY SANDLIN Director

Incorporator

Name Role
JUDY SANDLIN Incorporator

Secretary

Name Role
John Williams Secretary

Vice President

Name Role
Cathy Leahy Vice President

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
STRAIGHT-MIDWEST, INC. Old Name

Filings

Name File Date
Dissolution 2006-03-24
Reinstatement 2005-07-20
Statement of Change 2005-07-20
Administrative Dissolution 2001-11-01
Annual Report 2000-08-24
Annual Report 1999-10-13
Statement of Change 1999-10-12
Annual Report 1998-09-02
Statement of Change 1998-08-21
Annual Report 1997-07-01

Sources: Kentucky Secretary of State