Name: | TRI-CITY MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 1993 (32 years ago) |
Organization Date: | 15 Jul 1993 (32 years ago) |
Last Annual Report: | 04 May 2015 (10 years ago) |
Organization Number: | 0317717 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 2724 S HWY 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
NORMAN MARCUM | Registered Agent |
Name | Role |
---|---|
James David Vanhook | President |
Name | Role |
---|---|
Norman Charles Marcum | Vice President |
Name | Role |
---|---|
DAVID VANHOOK | Director |
ALVIN THOMAS WESLEY | Director |
NORMAN MARCUM | Director |
Name | Role |
---|---|
DAVID VANHOOK | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400451 | Agent - Limited Line Credit | Inactive | 2007-03-26 | - | 2011-03-31 | - | - |
Department of Insurance | DOI ID 400451 | Agent - Credit Life & Health | Inactive | 1997-04-21 | - | 2000-08-07 | - | - |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
183388 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-08-13 | 2024-08-13 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-05-04 |
Annual Report | 2014-04-09 |
Annual Report | 2013-05-15 |
Annual Report | 2012-06-18 |
Annual Report | 2011-03-23 |
Annual Report | 2010-09-09 |
Annual Report | 2009-02-16 |
Annual Report | 2008-03-11 |
Annual Report | 2007-01-11 |
Sources: Kentucky Secretary of State