Search icon

TRI-CITY MOTORS, INC.

Company Details

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

Registered Agent

Name Role
NORMAN MARCUM Registered Agent

President

Name Role
James David Vanhook President

Vice President

Name Role
Norman Charles Marcum Vice President

Director

Name Role
DAVID VANHOOK Director
ALVIN THOMAS WESLEY Director
NORMAN MARCUM Director

Incorporator

Name Role
DAVID VANHOOK Incorporator

Licenses

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 - -

Permits

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
Document Name AI 183388 KYR10S655 Coverage Letter.pdf
Date 2024-08-14
Document Download

Filings

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