Name: | TRI-STATE ENVIRONMENTAL PRODUCTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 2001 (24 years ago) |
Authority Date: | 08 Feb 2001 (24 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Organization Number: | 0510327 |
Principal Office: | 1220 DIAMOND AVE, EVANSVILLE, IN 47711 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GERALDINE KEMPF | President |
Name | Role |
---|---|
GERALDINE KEMPF | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2017-10-09 |
Annual Report | 2016-06-30 |
Annual Report | 2015-04-07 |
Annual Report | 2014-06-25 |
Annual Report | 2013-05-07 |
Annual Report | 2012-06-14 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-22 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-04-16 |
Sources: Kentucky Secretary of State