Name: | TRI-VENTURE III INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1989 (36 years ago) |
Organization Date: | 28 Jul 1989 (36 years ago) |
Last Annual Report: | 10 Mar 2011 (14 years ago) |
Organization Number: | 0261415 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 316 VICKIE WAY, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BOB FRYE | Registered Agent |
Name | Role |
---|---|
Bob Frye | President |
Name | Role |
---|---|
VIRGINIA FRYE | Vice President |
Name | Role |
---|---|
VIRGINIA FRYE | Director |
KEN CASEY | Director |
DONALD L. BRYANT | Director |
William R Frye | Director |
BOB FRYE | Director |
Name | Role |
---|---|
KEN CASEY | Incorporator |
DONALD L. BRYANT | Incorporator |
BOB FRYE | Incorporator |
Name | Action |
---|---|
TRI-VENTURE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRI VENTURE ASSOCIATES INC. | Inactive | 2012-09-27 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Reinstatement Certificate of Existence | 2011-03-10 |
Reinstatement | 2011-03-10 |
Reinstatement Approval Letter UI | 2011-03-10 |
Reinstatement Approval Letter Revenue | 2011-03-10 |
Reinstatement | 2011-03-10 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-08-27 |
Principal Office Address Change | 2007-09-27 |
Statement of Change | 2007-09-27 |
Sources: Kentucky Secretary of State