Search icon

TRI-CITY, LLC

Company Details

Name: TRI-CITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1998 (26 years ago)
Organization Date: 16 Dec 1998 (26 years ago)
Last Annual Report: 25 Feb 2008 (17 years ago)
Managed By: Members
Organization Number: 0466209
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 29 RIVER HILL ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES A. NITSCHE Organizer

Member

Name Role
Susan D Dougherty Member

Signature

Name Role
Susan D Dougherty Signature

Registered Agent

Name Role
SUSAN D. DOUGHERTY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399721 Agent - Limited Line Credit Inactive 2000-08-07 - 2002-04-22 - -
Department of Insurance DOI ID 399721 Agent - Credit Life & Health Inactive 1995-07-13 - 2000-08-07 - -

Former Company Names

Name Action
TRI-CITY OLDSMOBILE, LLC Old Name
TCO, LLC Old Name
TRI-CITY OLDSMOBILE, INC. Merger
SERVICE LEASING, INC. Merger
DISHMAN DEVELOPMENT, INC. Merger

Assumed Names

Name Status Expiration Date
TRI-CITY IMPORTS Inactive -

Filings

Name File Date
Dissolution 2008-05-30
Annual Report 2008-02-25
Annual Report 2007-01-17
Statement of Change 2006-10-03
Principal Office Address Change 2006-10-03
Annual Report 2006-03-13
Annual Report 2005-04-07
Annual Report 2003-04-22
Annual Report 2002-11-06
Principal Office Address Change 2002-09-16

Sources: Kentucky Secretary of State