Name: | TRI-STATE RECYCLING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1982 (43 years ago) |
Organization Date: | 15 Sep 1982 (43 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0170363 |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | P. O. BOX B, RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TIM H. THIRION | Director |
WILLIAM G. GIBBS, II | Director |
C. THOMAS GALLOWAY | Director |
PAUL HAMILTON | Director |
Name | Role |
---|---|
WILLIAM G. GIBBS, II | Incorporator |
C. THOMAS GALLOWAY | Incorporator |
PAUL HAMILTON | Incorporator |
TIM H. THIRION | Incorporator |
Name | Role |
---|---|
WILLIAM G. GIBBS, II | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Revocation Return | 1988-08-01 |
Six Month Notice Return | 1987-12-28 |
Six Month Notice Return | 1987-12-28 |
Statement of Change | 1986-12-22 |
Six Month Notice | 1986-09-01 |
Articles of Incorporation | 1982-09-15 |
Sources: Kentucky Secretary of State