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 |
Name | Role |
---|---|
Lee S Rigsby | Vice President |
Name | Role |
---|---|
NOEL SCOTT RIGSBY | Director |
LEE S. RIGSBY | Director |
JUDITH E. RIGSBY | Director |
Name | Role |
---|---|
LEE S. RIGSBY | Incorporator |
JUDITH E. RIGSBY | Incorporator |
NOEL SCOTT RIGSBY | Incorporator |
Name | Role |
---|---|
Noel S Rigsby | President |
Name | Role |
---|---|
NOEL S. RIGSBY | Registered Agent |
Name | Role |
---|---|
Noel S Rigsby | Secretary |
Name | Action |
---|---|
AMOREENA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PRECISION FLOOR CARE | Inactive | 2006-12-10 |
REMODELING SOLUTIONS | Inactive | 2006-12-10 |
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