Search icon

TRI-STATE RESTORATION SERVICES INC.

Company Details

Name: TRI-STATE RESTORATION SERVICES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 1999 (26 years ago)
Organization Date: 07 Jan 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0467387
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 731 COUNTY RD 60, SOUTH POINT, OH 45680
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Beverly Dunlap Vice President

Director

Name Role
BEVERLY DUNLAP Director

Treasurer

Name Role
Beverly Dunlap Treasurer

Incorporator

Name Role
STEVE DUNLAP Incorporator

President

Name Role
Beverly Dunlap President

Registered Agent

Name Role
BEVERLY J. DUNLAP Registered Agent

Secretary

Name Role
Beverly Dunlap Secretary

Former Company Names

Name Action
TRI-STATE RESTORATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2025-01-27
Annual Report 2024-05-10
Annual Report 2023-06-08
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-06-04
Registered Agent name/address change 2020-06-04
Annual Report 2019-06-28
Annual Report 2018-04-24

Sources: Kentucky Secretary of State