Search icon

TRI-STEAK, INC.

Company Details

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

Secretary

Name Role
Jeanne Roberts Secretary

Vice President

Name Role
Jeanne Roberts Vice President

Signature

Name Role
JEANNE ROBERTS Signature

Director

Name Role
JEANNE S. ROBERTS Director
CHARLES T. ROBERTS Director

Incorporator

Name Role
CHARLES T. ROBERTS Incorporator
JEANNE S. ROBERTS Incorporator

Registered Agent

Name Role
CHARLES T. ROBERTS Registered Agent

President

Name Role
Charles T Roberts President

Former Company Names

Name Action
STEAK-OUT TRI-STATE, INC. Old Name

Filings

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