Search icon

TRI STATE ENGINEERING, INC.

Company Details

Name: TRI STATE ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1982 (42 years ago)
Organization Date: 22 Dec 1982 (42 years ago)
Last Annual Report: 19 Mar 2022 (3 years ago)
Organization Number: 0173203
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 535 W. SECOND STREET, SUITE 103, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
BERNIE OLUP Director
STEVE GARDNER Director
J. Steven Gardner Director
Dayne A Willis Director

Incorporator

Name Role
STEVE GARDNER Incorporator
BERNIE OLUP Incorporator

Registered Agent

Name Role
JAMES GARDNER Registered Agent

President

Name Role
James Steven Gardner President

Vice President

Name Role
Dayne 40508 Willis Vice President

Filings

Name File Date
Dissolution 2023-08-01
Principal Office Address Change 2022-03-19
Registered Agent name/address change 2022-03-19
Annual Report 2022-03-19
Principal Office Address Change 2021-03-11
Annual Report 2021-03-11
Registered Agent name/address change 2021-03-11
Annual Report 2020-02-13
Annual Report 2019-05-17
Annual Report 2018-05-04

Sources: Kentucky Secretary of State