TRI-STAR INSURANCE SERVICES, LTD.

Name: | TRI-STAR INSURANCE SERVICES, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1993 (32 years ago) |
Organization Date: | 18 Aug 1993 (32 years ago) |
Last Annual Report: | 27 Jun 2000 (25 years ago) |
Organization Number: | 0319162 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9000 WESSEX PLACE, STE 300, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Stephen C. June | Director |
B. Matthew Petcoff | Director |
Joseph C. MacLean | Director |
Joseph D. Bates | Director |
Name | Role |
---|---|
Stephen C. June | Secretary |
Name | Role |
---|---|
B. Matthew Petcoff | President |
Name | Role |
---|---|
Joseph C. MacLean | Vice President |
Name | Role |
---|---|
LISA ANN VOGT | Incorporator |
Name | Role |
---|---|
PARADIGM INSURANCE COMPANY | Registered Agent |
Name | Role |
---|---|
Joseph D. Bates | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400453 | Agent - General Lines | Inactive | 1994-02-03 | - | 1998-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-09-06 |
Statement of Change | 2000-06-27 |
Annual Report | 1999-07-21 |
Annual Report | 1998-07-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State