Search icon

TRIHILL, INC.

Company Details

Name: TRIHILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 1990 (35 years ago)
Organization Date: 06 Apr 1990 (35 years ago)
Last Annual Report: 27 May 2014 (11 years ago)
Organization Number: 0271363
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2021 KEARNS WAY, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 600

Sole Officer

Name Role
AMY REECE ROBERTSON Sole Officer

Incorporator

Name Role
MICHAEL N. MITCHELL Incorporator

Registered Agent

Name Role
AMY REECE ROBERTSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-05-27
Annual Report 2013-07-30
Annual Report 2012-06-28
Registered Agent name/address change 2011-06-29
Principal Office Address Change 2011-06-29
Annual Report 2011-06-29
Annual Report 2010-06-09
Annual Report 2009-06-30
Annual Report 2008-06-30

Sources: Kentucky Secretary of State