Name: | TRI-STATE FIRE & SAFETY EQUIPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1982 (43 years ago) |
Organization Date: | 11 Mar 1982 (43 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0164960 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1701 TRIPLETT ST., OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Paul L McDaniel | President |
Name | Role |
---|---|
Janet A McDaniel | Secretary |
Name | Role |
---|---|
Paul L McDaniel | Director |
Janet A McDaniel | Director |
PAUL L. MCDANIEL | Director |
JANET A. MCDANIEL | Director |
Name | Role |
---|---|
PAUL L. MCDANIEL | Incorporator |
Name | Role |
---|---|
PAUL L. MCDANIEL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-03-29 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-11 |
Annual Report | 2016-06-03 |
Annual Report | 2015-06-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303746689 | 0452110 | 2000-11-21 | 1701 TRIPLETT STREET, OWENSBORO, KY, 42303 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 L01 I |
Issuance Date | 2000-11-30 |
Abatement Due Date | 2001-01-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-11-30 |
Abatement Due Date | 2001-01-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-27 | 2025 | Education and Labor Cabinet | Department of Workers' Claims | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 48 |
Executive | 2025-01-27 | 2025 | Education and Labor Cabinet | Kentucky Educational Television | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 52.95 |
Executive | 2024-12-23 | 2025 | Education and Labor Cabinet | Kentucky Educational Television | Commodities | Motor Fuels And Lubricants | 24 |
Executive | 2024-08-27 | 2025 | Education and Labor Cabinet | Kentucky Educational Television | Commodities | Motor Fuels And Lubricants | 14 |
Executive | 2023-09-26 | 2024 | Education and Labor Cabinet | Kentucky Educational Television | Commodities | Motor Fuels And Lubricants | 14 |
Sources: Kentucky Secretary of State