Name: | TRISTAR CLAIMS MANAGEMENT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1998 (26 years ago) |
Authority Date: | 08 Sep 1998 (26 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Organization Number: | 0461769 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 100 OCEANGATE, SUITE 840, LONG BEACH, CA 90802 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
THOMAS J. VEALE | President |
Name | Role |
---|---|
DENISE L. COTTER | Treasurer |
Name | Role |
---|---|
THOMAS J. VEALE | Director |
DENISE L. COTTER | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
TIMOTHY MCINTYRE | Secretary |
Name | Action |
---|---|
TRISTAR RISK ENTERPRISE MANAGEMENT, INC. | Old Name |
RISK ENTERPRISE MANAGEMENT LIMITED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-21 |
Principal Office Address Change | 2021-05-06 |
Annual Report | 2021-05-06 |
Amendment | 2021-04-28 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-16 |
Annual Report | 2017-05-17 |
Sources: Kentucky Secretary of State