Search icon

LEADERSHIP TRI-STATE, INC.

Company Details

Name: LEADERSHIP TRI-STATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Mar 1990 (35 years ago)
Organization Date: 02 Mar 1990 (35 years ago)
Last Annual Report: 10 Jun 2010 (15 years ago)
Organization Number: 0269819
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1401 WINCHESTER AVE., FIFTH FL. STE. 528, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHARON R. WALKER Registered Agent

Signature

Name Role
F TYSON Compton Signature
Tyson Compton Signature

Director

Name Role
WICKLIFFE R. POWELL Director
JUDY D. THOMAS Director
SUE G. DOWDY Director
SHARON ASBURY Director
TYSON COMPTON Director
SUE DOWDY Director
MITZIE GRIZZLE Director
KRISTY GROSS Director

Incorporator

Name Role
WICKLIFFE R. POWELL Incorporator

Secretary

Name Role
Jodi Rowe-Collins Secretary

Chairman

Name Role
KEVIN WALL Chairman

Treasurer

Name Role
VIVIANNE VALLANCE Treasurer

Vice Chairman

Name Role
JUDY RULE Vice Chairman

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-10
Annual Report 2009-06-30
Annual Report 2008-04-28
Annual Report 2007-04-05
Annual Report 2006-05-12
Annual Report 2005-02-14
Annual Report 2003-06-25
Annual Report 2002-04-23
Annual Report 2001-06-07

Sources: Kentucky Secretary of State