Name: | TRI-STATE LAND DEVELOPMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 2004 (20 years ago) |
Organization Date: | 20 Oct 2004 (20 years ago) |
Last Annual Report: | 02 Mar 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0597363 |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | 263 MOORE HOLLOW, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER MCCANE | Registered Agent |
Name | Role |
---|---|
Christopher McCane | Member |
Name | Role |
---|---|
CHRISTOPHER MCCANE | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-03-02 |
Reinstatement | 2021-03-02 |
Reinstatement Approval Letter Revenue | 2021-03-02 |
Principal Office Address Change | 2021-03-02 |
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-05-10 |
Reinstatement Certificate of Existence | 2013-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1955937805 | 2020-05-22 | 0457 | PPP | 2529 State Route 5, ASHLAND, KY, 41102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State