Search icon

TRI-STATE EYE CARE, INC.

Company Details

Name: TRI-STATE EYE CARE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 1996 (29 years ago)
Authority Date: 23 Jan 1996 (29 years ago)
Last Annual Report: 23 Jun 1998 (27 years ago)
Organization Number: 0410917
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 375 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY 41017
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Mark H Gooch Secretary

President

Name Role
Gary G Carothers President

Vice President

Name Role
Michael S Halpin Vice President

Treasurer

Name Role
Philip J Poon Treasurer

Filings

Name File Date
Certificate of Withdrawal 1999-06-28
Annual Report 1998-07-23
Annual Report 1997-07-01
Statement of Change 1996-08-21
Application for Certificate of Authority 1996-01-23

Sources: Kentucky Secretary of State