Name: | TRI-STATE TURF TAMERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2001 (24 years ago) |
Authority Date: | 16 Apr 2001 (24 years ago) |
Last Annual Report: | 25 Jun 2014 (11 years ago) |
Branch of: | TRI-STATE TURF TAMERS, INC., ILLINOIS (Company Number LLC_06395112) |
Organization Number: | 0514213 |
Principal Office: | 1488 MT. STERLING RD, BROOKPORT, IL 62910 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David Giltner | President |
Name | Role |
---|---|
David Giltner | Secretary |
Name | Role |
---|---|
David Giltner | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-19 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-24 |
Annual Report | 2009-04-28 |
Annual Report | 2008-04-30 |
Annual Report | 2007-04-19 |
Annual Report | 2006-04-27 |
Sources: Kentucky Secretary of State