Search icon

TREVCON, INC.

Company Details

Name: TREVCON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 1990 (35 years ago)
Organization Date: 19 Apr 1990 (35 years ago)
Last Annual Report: 07 Aug 2007 (18 years ago)
Organization Number: 0271865
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P O BOX 1970, ASHLAND, KY 41105
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Lee S Rigsby Vice President

Director

Name Role
NOEL SCOTT RIGSBY Director
LEE S. RIGSBY Director
JUDITH E. RIGSBY Director

Incorporator

Name Role
LEE S. RIGSBY Incorporator
JUDITH E. RIGSBY Incorporator
NOEL SCOTT RIGSBY Incorporator

President

Name Role
Noel S Rigsby President

Registered Agent

Name Role
NOEL S. RIGSBY Registered Agent

Secretary

Name Role
Noel S Rigsby Secretary

Former Company Names

Name Action
AMOREENA, INC. Old Name

Assumed Names

Name Status Expiration Date
PRECISION FLOOR CARE Inactive 2006-12-10
REMODELING SOLUTIONS Inactive 2006-12-10

Filings

Name File Date
Dissolution 2007-08-13
Annual Report 2007-08-07
Annual Report 2006-02-09
Annual Report 2005-02-24
Annual Report 2003-10-07
Annual Report 2002-12-13
Certificate of Assumed Name 2001-12-10
Certificate of Assumed Name 2001-12-10
Annual Report 2001-09-17
Statement of Change 2001-07-11

Sources: Kentucky Secretary of State