Search icon

TRI-STAR, INC.

Company Details

Name: TRI-STAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 1989 (36 years ago)
Organization Date: 06 Apr 1989 (36 years ago)
Last Annual Report: 19 Oct 1995 (29 years ago)
Organization Number: 0256959
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5908 BLUESTONE RD., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JOSEPH E. LUCKETT Director
WILLIAM PHILLIP NALL Director
DONALD BIRK Director
WILLIAM MCMILLEN, JR. Director
ROY E. RICH Director

Incorporator

Name Role
JOSEPH E. LUCKETT Incorporator

Registered Agent

Name Role
JOSEPH E. LUCKETT Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Administrative Dissolution 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State