Search icon

TRIANGLE RESTORATION CORPORATION

Company Details

Name: TRIANGLE RESTORATION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Nov 1999 (25 years ago)
Organization Date: 15 Nov 1999 (25 years ago)
Last Annual Report: 27 Sep 2000 (25 years ago)
Organization Number: 0483430
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1000 CHEROKEE RD., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN S. REED Registered Agent

Director

Name Role
Mike Godfrey Director
Scotty Martin Director
Tom Conder Director
William T Warner Director
Gerald R Toner Director
GERALD R. TONER Director
MAUREEN RANNEY KIRK Director
WILLIAM T. WARNER Director

Treasurer

Name Role
William T Warner Treasurer

Secretary

Name Role
William T Warner Secretary

Incorporator

Name Role
JOHN S. REED Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-10-31
Articles of Incorporation 1999-11-15

Sources: Kentucky Secretary of State