Name: | TRICORD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 2004 (21 years ago) |
Organization Date: | 24 May 2004 (21 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 0586720 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2000 BROADWAY, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN MEINERS | Registered Agent |
Name | Role |
---|---|
STEVE MEINERS | President |
Name | Role |
---|---|
KRISTI MEINERS | Vice President |
Name | Role |
---|---|
STEVE MEINERS | Director |
KRISTI MEINERS | Director |
Name | Role |
---|---|
J. V. KERLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-05-10 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-21 |
Annual Report | 2015-05-11 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-24 | 2025 | Health & Family Services Cabinet | Department For Public Health | Misc Commodities & Other Exp | Other | 989.38 |
Sources: Kentucky Secretary of State