Name: | TRI-STATE HEALTHCARE LAUNDRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1989 (36 years ago) |
Organization Date: | 26 May 1989 (36 years ago) |
Last Annual Report: | 07 Jun 2024 (a year ago) |
Organization Number: | 0259034 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 551 SOUTH LOOP RD., EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARREN COLVIN | Registered Agent |
Name | Role |
---|---|
Harold Dillow III | Secretary |
Name | Role |
---|---|
Pam Deeter | Treasurer |
Name | Role |
---|---|
Kelvin Hanger | Director |
Kathryn Gleason | Director |
Donna Parsons | Director |
ROBERT PFEIFFENBERGER | Director |
MICHAEL DODDY | Director |
DAVID THORSEN | Director |
WILEY N. CARR | Director |
FREDERIC A. GANSHIRT | Director |
Name | Role |
---|---|
JOHN C. LAVELLE | Incorporator |
Name | Role |
---|---|
Mike Crofton | Officer |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-13 |
Annual Report | 2021-05-21 |
Registered Agent name/address change | 2020-06-10 |
Sources: Kentucky Secretary of State