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 |
Name | Role |
---|---|
Nicholas Zimmerman | Director |
Raymond C Beil | Director |
James E Bushman | Director |
Wayne Carlisle | Director |
Name | Role |
---|---|
William J Scheben Jr | Treasurer |
Name | Role |
---|---|
William J Scheben | Secretary |
Name | Role |
---|---|
James W Berling | Vice President |
Name | Role |
---|---|
William R Zalla | President |
Name | Role |
---|---|
WILLIAM ZALLA | Signature |
WILLIAM SCHEBEN, JR | Signature |
Name | Role |
---|---|
JAMES W. BERLING | Incorporator |
Name | Role |
---|---|
ANTHONY C. BERLING | Registered Agent |
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 |
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