Search icon

TRI-STATE CINEMA SOCIETY, INC.

Company Details

Name: TRI-STATE CINEMA SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Apr 1995 (30 years ago)
Organization Date: 25 Apr 1995 (30 years ago)
Last Annual Report: 12 Jun 2019 (6 years ago)
Organization Number: 0345863
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2912 BROOMSAGE LANE, C/O DAIN HILL, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAIN HILL Registered Agent

President

Name Role
David Fritts President

Secretary

Name Role
Nancy Peters Secretary

Treasurer

Name Role
Dain Hill Treasurer

Director

Name Role
Ted Haycraft Director
Dain Hill Director
Eric Braysmith Director
Mark Razor Director
CHARLES E. JULIUS Director
ERIC BRAYSMITH Director
JAY ALMON Director
MICHAEL DAIN HILL Director
DAVID C. FRITTS Director

Incorporator

Name Role
MICHAEL DAIN HILL Incorporator
DAVID C. FRITTS Incorporator
ERIC BRAYSMITH Incorporator

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Sixty Day Notice Return 2020-10-08
Administrative Dissolution 2020-10-08
Annual Report 2019-06-12
Annual Report 2018-05-29
Annual Report 2017-06-21
Annual Report 2016-03-29
Annual Report 2015-06-08
Annual Report 2014-05-09
Annual Report 2013-08-15

Sources: Kentucky Secretary of State