Search icon

TRICO MECHANICAL CONTRACTORS, INC.

Company Details

Name: TRICO MECHANICAL CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Mar 1989 (36 years ago)
Authority Date: 13 Mar 1989 (36 years ago)
Last Annual Report: 26 May 2000 (25 years ago)
Organization Number: 0255844
Principal Office: ONE PORTLAND SQUARE, P. O. BOX 586, PORTLAND, ME 041120586
Place of Formation: DELAWARE

Secretary

Name Role
W John Amerling Secretary

Director

Name Role
DONALD KERRIGAN Director
GORDON DUCKETT Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Gordon Duckett Vice President

Treasurer

Name Role
Donald Kerrigan Treasurer

President

Name Role
Donald Kerrigan President

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-06-22
Annual Report 1999-05-27
Annual Report 1998-05-06
Annual Report 1997-07-01
Amendment 1996-09-13
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State