Search icon

TRI-S, INC.

Company Details

Name: TRI-S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1977 (48 years ago)
Organization Date: 28 Mar 1977 (48 years ago)
Last Annual Report: 22 Dec 1988 (36 years ago)
Organization Number: 0172745
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: P. O. BOX 5412, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
MR. ROBERT W. WILSON Director

Registered Agent

Name Role
DR. RUPERT D. BURKETT Registered Agent

Incorporator

Name Role
ROBERT W. WILSON Incorporator

Former Company Names

Name Action
SPECIALTY SEATING SYSTEMS, INC. Old Name

Filings

Name File Date
Statement of Change 1988-12-22
Statement of Intent to Dissolve 1988-12-22
Dissolution 1988-12-22
Statement of Intent to Dissolve 1988-12-22
Reinstatement 1988-12-22
Annual Report 1988-07-01
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15
Amendment 1982-12-07
Statement of Change 1980-10-09

Sources: Kentucky Secretary of State