Name: | TRI-COUNTY METALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 2000 (25 years ago) |
Organization Date: | 20 Jun 2000 (25 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Organization Number: | 0496479 |
ZIP code: | 42715 |
City: | Breeding |
Primary County: | Adair County |
Principal Office: | 1330 FLATROCK RD, BREEDING, KY 42715 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HUNTER DURHAM | Incorporator |
Name | Role |
---|---|
JAMES D ZORNES | Registered Agent |
Name | Role |
---|---|
Lynn Calender | President |
Name | Role |
---|---|
Cheryl Calender | Secretary |
Name | Role |
---|---|
Gabriel Calender | Vice President |
Name | Role |
---|---|
LYNN CALENDER | Director |
CHERYL CALENDER | Director |
GABRIEL CALENDER | Director |
Name | Status | Expiration Date |
---|---|---|
RUSTIC WOOD-WORKS | Inactive | 2022-08-29 |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Annual Report | 2023-06-29 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-05-14 |
Sources: Kentucky Secretary of State