Search icon

TRILEX, INC.

Company Details

Name: TRILEX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Sep 1985 (40 years ago)
Organization Date: 06 Sep 1985 (40 years ago)
Last Annual Report: 12 Apr 2002 (23 years ago)
Organization Number: 0205788
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: 2400 SOUTH MAIN STREET, P O BOX 1142, CORBIN, KY 40702
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Greg Taylor President

Vice President

Name Role
Mickey Taylor Vice President

Director

Name Role
Mickey Taylor Director
STEVEN HART Director
SUSAN TAYLOR Director
KENNETH R. WALLACE Director

Registered Agent

Name Role
GREG TAYLOR Registered Agent

Incorporator

Name Role
STEVEN HART Incorporator

Assumed Names

Name Status Expiration Date
TRILEX EXPRESS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2003-12-03
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-06-06
Statement of Change 2002-04-24
Annual Report 2000-08-03
Amendment 2000-06-30
Annual Report 1999-08-11
Annual Report 1998-06-25
Annual Report 1997-07-01

Sources: Kentucky Secretary of State