Search icon

TRIPLE S BARGAINS, INC.

Company Details

Name: TRIPLE S BARGAINS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 2002 (22 years ago)
Organization Date: 19 Nov 2002 (22 years ago)
Last Annual Report: 12 Aug 2011 (14 years ago)
Organization Number: 0548429
ZIP code: 42369
City: Rockport
Primary County: Ohio County
Principal Office: 8933 HWY 62 WEST, ROCKPORT, KY 42369
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Elizabeth Segers President

Registered Agent

Name Role
STEVE SEGERS Registered Agent

Vice President

Name Role
Steve Segers Vice President

Secretary

Name Role
James Segers Secretary

Treasurer

Name Role
James Segers Treasurer

Director

Name Role
Elizabeth Segers Director
Steve Segers Director
James Segers Director

Signature

Name Role
STEVE SEGERS Signature

Incorporator

Name Role
JAMES SEGERS Incorporator
STEVE SEGERS Incorporator
ELIZABETH SEGERS Incorporator

Former Company Names

Name Action
TRIPLE S FARM, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-08-12
Reinstatement Certificate of Existence 2011-01-28
Reinstatement 2011-01-28
Reinstatement Approval Letter UI 2011-01-28
Reinstatement Approval Letter Revenue 2011-01-27
Reinstatement Approval Letter Revenue 2010-12-06
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Annual Report 2009-09-04

Sources: Kentucky Secretary of State