Search icon

TRI-COUNTY EQUIPMENT CO., INC.

Company Details

Name: TRI-COUNTY EQUIPMENT CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 1985 (40 years ago)
Organization Date: 07 Jun 1985 (40 years ago)
Last Annual Report: 01 Aug 2024 (8 months ago)
Organization Number: 0202503
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 1237 US HIGHWAY 51 SOUTH, CLINTON, KY 42031
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICKY PYLE Registered Agent

Incorporator

Name Role
THOMAS LARKINS Incorporator
MIKE LARKINS Incorporator
STEVE WARD Incorporator
STEVE LARKINS Incorporator
RICKY PYLE Incorporator

President

Name Role
Todd Harper President

Secretary

Name Role
Ricky Pyle Secretary

Vice President

Name Role
Donald Courtney Vice President

Director

Name Role
Todd Harper Director
Donald Courtney Director
Ricky Pyle Director
STEVE WARD Director
MIKE LARKINS Director
STEVE LARKINS Director
RICKY PYLE Director
TODD HARPER Director

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-01
Annual Report 2022-06-28
Annual Report Amendment 2021-07-15
Annual Report 2021-07-01
Annual Report 2020-06-09
Annual Report 2019-06-25
Annual Report 2018-06-29
Annual Report 2017-06-29
Annual Report 2016-06-30

Sources: Kentucky Secretary of State