Search icon

TRI STATE HEALTH SERVICES, INC.

Company Details

Name: TRI STATE HEALTH SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 2001 (24 years ago)
Organization Date: 07 Sep 2001 (24 years ago)
Last Annual Report: 24 Jun 2014 (11 years ago)
Organization Number: 0522142
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 113 KENTUCKY DRIVE, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FRANK J IAVASILE Registered Agent

Treasurer

Name Role
Frank Iavasile Treasurer

Director

Name Role
Frank Iavasile Director

President

Name Role
Frank Iavasile President

Vice President

Name Role
Dianne Buechel Vice President

Secretary

Name Role
Dianne Buechel Secretary

Signature

Name Role
Frank Iavasile Signature
FRANK J IANASILE Signature

Incorporator

Name Role
FRANK J IAVASILE Incorporator

Assumed Names

Name Status Expiration Date
EXAMONE Inactive 2017-07-05

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-24
Annual Report 2013-06-18
Annual Report 2012-06-01
Name Renewal 2012-01-11
Annual Report 2011-04-28
Annual Report 2010-04-19
Annual Report 2009-04-13
Annual Report 2008-03-10
Name Renewal 2007-04-23

Sources: Kentucky Secretary of State