Search icon

TRIO STEEL, INC.

Company Details

Name: TRIO STEEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1989 (36 years ago)
Organization Date: 18 May 1989 (36 years ago)
Last Annual Report: 05 May 1999 (26 years ago)
Organization Number: 0258794
ZIP code: 40008
City: Bloomfield
Primary County: Nelson County
Principal Office: 950 LAKEVIEW DRIVE, BLOOMFIELD, KY 40008
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JERRY E. BRESSLER Director
ROGER C. FULKS Director
MARILYN G. DUDLEY Director

Registered Agent

Name Role
GINGER BRESSLER Registered Agent

Incorporator

Name Role
ROGER C. FULKS Incorporator

Vice President

Name Role
Ginger Bressler Vice President

Secretary

Name Role
Ginger Bressler Secretary

President

Name Role
Jerry Bressler President

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-06-02
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Reinstatement 1995-09-15
Statement of Change 1995-09-15
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State