Name: | TRI-STATE SEPTIC TANKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1995 (30 years ago) |
Organization Date: | 18 Sep 1995 (30 years ago) |
Last Annual Report: | 12 Jul 2024 (9 months ago) |
Organization Number: | 0405570 |
Industry: | Stone, Clay, Glass, and Concrete Products |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1376 DYLAN CIRCLE, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ROBERT R. ECKELS, JR. | Registered Agent |
Name | Role |
---|---|
Robert R Eckels, Jr. | President |
Name | Role |
---|---|
Susan K Eckels | Secretary |
Name | Role |
---|---|
ROBERT R. ECKELS, JR. | Incorporator |
SUSAN KAYE ECKELS | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
175042 | Water Resources | Floodplain New | Approval Issued | 2022-11-30 | 2022-11-30 | |
Name | File Date |
---|---|
Annual Report | 2024-07-12 |
Annual Report | 2023-09-26 |
Annual Report | 2022-08-12 |
Annual Report | 2021-07-30 |
Annual Report | 2020-05-07 |
Annual Report | 2019-06-28 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-01 |
Annual Report | 2016-03-21 |
Annual Report | 2015-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303750590 | 0452110 | 2001-03-27 | 33 BUCHANAN RD, MORGANFIELD, KY, 42437 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100253 B02 II |
Issuance Date | 2001-06-14 |
Abatement Due Date | 2001-06-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100253 B04 III |
Issuance Date | 2001-06-14 |
Abatement Due Date | 2001-06-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-11-06 |
Case Closed | 1998-11-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2079697809 | 2020-05-22 | 0457 | PPP | 1376 DYLAN CIR, HENDERSON, KY, 42420-5338 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State