Name: | TRI-STATE LAMINATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1995 (29 years ago) |
Organization Date: | 29 Sep 1995 (29 years ago) |
Last Annual Report: | 20 Jul 2018 (7 years ago) |
Organization Number: | 0406074 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 473 ALEXANDER ROAD, PO BOX 461, 473 ALEXANDER ROAD, PO BOX 461, BEREA, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRIAN KEITH JACKSON | Registered Agent |
Name | Role |
---|---|
Candy Jackson | President |
Name | Role |
---|---|
Brian Jackson | Vice President |
Name | Role |
---|---|
TODD S. HORSTMEYER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-07-20 |
Annual Report | 2017-08-07 |
Principal Office Address Change | 2017-06-30 |
Annual Report | 2016-01-17 |
Annual Report | 2015-02-14 |
Reinstatement Certificate of Existence | 2014-01-31 |
Reinstatement Approval Letter Revenue | 2014-01-31 |
Reinstatement Approval Letter UI | 2014-01-31 |
Reinstatement Approval Letter UI | 2014-01-31 |
Sources: Kentucky Secretary of State