Search icon

TRI-STATE SIGNS & DESIGNS, INC.

Company Details

Name: TRI-STATE SIGNS & DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 2001 (23 years ago)
Organization Date: 03 Oct 2001 (23 years ago)
Last Annual Report: 19 Mar 2002 (23 years ago)
Organization Number: 0523417
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 4606 KEETON DR, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JENNIFER MOORE Registered Agent

President

Name Role
Jennifer Moore President

Treasurer

Name Role
Aaron Christopher Moore Treasurer

Secretary

Name Role
Aaron Christopher Moore Secretary

Vice President

Name Role
Kathy Ferguson Vice President

Incorporator

Name Role
JENNIFER MOORE Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-04-26
Articles of Incorporation 2001-10-03

Sources: Kentucky Secretary of State