Search icon

TRIPLE CROWN DEVELOPERS, LLC

Company Details

Name: TRIPLE CROWN DEVELOPERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1999 (25 years ago)
Organization Date: 27 Dec 1999 (25 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0485656
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1671 PARK ROAD SUITE 1, FT. WRIGHT, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
Nicholas Zimmerman Director
Raymond C Beil Director
James E Bushman Director
Wayne Carlisle Director

Treasurer

Name Role
William J Scheben Jr Treasurer

Secretary

Name Role
William J Scheben Secretary

Vice President

Name Role
James W Berling Vice President

President

Name Role
William R Zalla President

Signature

Name Role
WILLIAM ZALLA Signature
WILLIAM SCHEBEN, JR Signature

Incorporator

Name Role
JAMES W. BERLING Incorporator

Registered Agent

Name Role
ANTHONY C. BERLING Registered Agent

Former Company Names

Name Action
INVESTORS TEN, INC. Merger
TCD ACQUISITION, LLC Old Name
TRIPLE CROWN DEVELOPERS, INC. Merger
Z. S. Z. CORPORATION Old Name
M. S. A. C. CORPORATION Merger

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-29
Annual Report 2023-06-14
Registered Agent name/address change 2023-03-13
Annual Report 2022-06-20
Annual Report 2021-06-28
Annual Report 2020-03-03
Annual Report 2019-06-14
Annual Report 2018-06-12
Annual Report 2017-04-11

Sources: Kentucky Secretary of State