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 |
Name | Role |
---|---|
BERNIE OLUP | Director |
STEVE GARDNER | Director |
J. Steven Gardner | Director |
Dayne A Willis | Director |
Name | Role |
---|---|
STEVE GARDNER | Incorporator |
BERNIE OLUP | Incorporator |
Name | Role |
---|---|
JAMES GARDNER | Registered Agent |
Name | Role |
---|---|
James Steven Gardner | President |
Name | Role |
---|---|
Dayne 40508 Willis | Vice President |
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