Name: | TRIGEN CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1989 (35 years ago) |
Organization Date: | 29 Sep 1989 (35 years ago) |
Last Annual Report: | 04 Aug 2024 (7 months ago) |
Organization Number: | 0263730 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FRANK FLINT | Vice President |
Name | Role |
---|---|
FRANK S. FLINT | Director |
JOHN SCHNEIDTMILLER | Director |
LAURA J. FLINT | Director |
LESLIE SCHNEIDTMILLER | Director |
Name | Role |
---|---|
FRANK S. FLINT | Incorporator |
JOHN SCHNEIDTMILLER | Incorporator |
LAURA J. FLINT | Incorporator |
LESLIE SCHNEIDTMILLER | Incorporator |
Name | Role |
---|---|
3501 COLONIAL SPRINGS RD. | Registered Agent |
Name | Role |
---|---|
FRANK FLINT | Secretary |
Name | Role |
---|---|
FRANK FLINT | President |
Name | Action |
---|---|
HI TECH LASER CHARGE INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-04 |
Annual Report | 2023-07-04 |
Annual Report | 2022-07-04 |
Annual Report | 2021-06-20 |
Annual Report | 2020-03-22 |
Annual Report | 2019-06-28 |
Annual Report | 2018-04-20 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-30 |
Annual Report | 2015-08-27 |
Sources: Kentucky Secretary of State