Search icon

TRI-RIVERS PUBLICATIONS, INC.

Company Details

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

President

Name Role
Rosie M Stapleton President

Vice President

Name Role
James C Blevins Vice President

Registered Agent

Name Role
ROSIE MARIE STAPLETON Registered Agent

Secretary

Name Role
James C Blevins Secretary

Director

Name Role
CECIL DANIEL WATTS Director
CORA ELIZABETH WATTS Director

Incorporator

Name Role
CECIL DANIEL WATTS Incorporator

Treasurer

Name Role
Rosie M Stapleton Treasurer

Licenses

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

Assumed Names

Name Status Expiration Date
LOUISA CASH EXPRESS Inactive 2006-03-26

Filings

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