Name: | TRI-STEAK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1993 (31 years ago) |
Organization Date: | 26 Oct 1993 (31 years ago) |
Last Annual Report: | 27 Feb 2007 (18 years ago) |
Organization Number: | 0321904 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 2639 CLUB COURT, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Jeanne Roberts | Secretary |
Name | Role |
---|---|
Jeanne Roberts | Vice President |
Name | Role |
---|---|
JEANNE ROBERTS | Signature |
Name | Role |
---|---|
JEANNE S. ROBERTS | Director |
CHARLES T. ROBERTS | Director |
Name | Role |
---|---|
CHARLES T. ROBERTS | Incorporator |
JEANNE S. ROBERTS | Incorporator |
Name | Role |
---|---|
CHARLES T. ROBERTS | Registered Agent |
Name | Role |
---|---|
Charles T Roberts | President |
Name | Action |
---|---|
STEAK-OUT TRI-STATE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-18 |
Annual Report | 2007-02-27 |
Annual Report | 2006-04-21 |
Annual Report | 2005-06-06 |
Annual Report | 2003-04-29 |
Annual Report | 2002-05-01 |
Annual Report | 2001-05-16 |
Annual Report | 2000-04-25 |
Annual Report | 1999-05-25 |
Sources: Kentucky Secretary of State