Search icon

TRI-STATE ERECTORS, INC.

Headquarter

Company Details

Name: TRI-STATE ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 1999 (26 years ago)
Organization Date: 12 Aug 1999 (26 years ago)
Last Annual Report: 22 May 2001 (24 years ago)
Organization Number: 0478658
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 405 ELIZABETH ST., GREENUP, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of TRI-STATE ERECTORS, INC., CONNECTICUT 0669301 CONNECTICUT
Headquarter of TRI-STATE ERECTORS, INC., ILLINOIS CORP_61510915 ILLINOIS

Registered Agent

Name Role
DAVID FANNIN Registered Agent

Secretary

Name Role
SHEILA FANNIN Secretary

President

Name Role
DAVE FANNIN President

Incorporator

Name Role
WILLIAM DAVID FANNIN Incorporator
CHARLEY HALL Incorporator

Filings

Name File Date
Administrative Dissolution Return 2002-11-01
Administrative Dissolution 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-06-29
Principal Office Address Change 2000-11-29
Statement of Change 2000-08-15
Annual Report 2000-08-10
Articles of Incorporation 1999-08-12

Sources: Kentucky Secretary of State