Name: | TRI-RIVERS PUBLICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 1991 (34 years ago) |
Organization Date: | 22 Mar 1991 (34 years ago) |
Last Annual Report: | 07 Aug 2017 (8 years ago) |
Organization Number: | 0284335 |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 106 POCAHONTAS ST, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Rosie M Stapleton | President |
Name | Role |
---|---|
James C Blevins | Vice President |
Name | Role |
---|---|
ROSIE MARIE STAPLETON | Registered Agent |
Name | Role |
---|---|
James C Blevins | Secretary |
Name | Role |
---|---|
CECIL DANIEL WATTS | Director |
CORA ELIZABETH WATTS | Director |
Name | Role |
---|---|
CECIL DANIEL WATTS | Incorporator |
Name | Role |
---|---|
Rosie M Stapleton | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 246-1 | Check Casher | Closed - Expired | - | - | - | - | 106 Pocahontas StreetLouisa , KY 41230 |
Name | Status | Expiration Date |
---|---|---|
LOUISA CASH EXPRESS | Inactive | 2006-03-26 |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-07 |
Reinstatement Certificate of Existence | 2016-09-23 |
Reinstatement | 2016-09-23 |
Reinstatement Approval Letter Revenue | 2016-09-23 |
Reinstatement Approval Letter UI | 2016-09-23 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-07-22 |
Registered Agent name/address change | 2013-09-24 |
Annual Report | 2013-09-24 |
Sources: Kentucky Secretary of State