Search icon

TRIPLETTS REBUILDER, INC.

Company Details

Name: TRIPLETTS REBUILDER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 1984 (41 years ago)
Organization Date: 04 Oct 1984 (41 years ago)
Last Annual Report: 22 Oct 1999 (25 years ago)
Organization Number: 0194211
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: BOX 760, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
Gene C Triplett Sole Officer

Director

Name Role
JAMES W. TYRA Director

Incorporator

Name Role
JAMES W. TYRA Incorporator

Registered Agent

Name Role
GENE C. TRIPLETT Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-11-10
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-23
Annual Report 1993-03-16
Reinstatement 1992-12-09
Statement of Change 1992-12-09

Sources: Kentucky Secretary of State