Search icon

TRI-STATE FIRE PROTECTION, INC.

Company Details

Name: TRI-STATE FIRE PROTECTION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1996 (29 years ago)
Authority Date: 27 Sep 1996 (29 years ago)
Last Annual Report: 01 Apr 2025 (19 days ago)
Organization Number: 0421976
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 10577 OAK GROVE RD., NEWBURGH, IN 47630
Place of Formation: INDIANA

President

Name Role
Terry Howard President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Rebecca A Howard Secretary

Treasurer

Name Role
Rebecca A Howard Treasurer

Director

Name Role
Rebecca A Howard Director

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-06-07
Annual Report 2023-03-20
Annual Report 2022-04-25
Annual Report 2021-03-15
Annual Report 2020-02-27
Annual Report 2019-05-07
Annual Report 2018-05-07
Annual Report 2017-05-22
Annual Report 2016-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310125778 0452110 2006-12-07 175 DAVIS DR, FRANKLIN, KY, 42134
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-12-07
Case Closed 2006-12-07

Related Activity

Type Inspection
Activity Nr 310125828
310655915 0452110 2006-03-06 2020 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-06
Case Closed 2006-03-06

Related Activity

Type Inspection
Activity Nr 310119193
304290000 0452110 2002-04-08 815 TRIPLETT STREET, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-08
Case Closed 2002-04-08
104342050 0452110 1989-08-09 1704 NORTH DIXIE HWY, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-10
Case Closed 1989-08-21

Sources: Kentucky Secretary of State