Name: | TRI-STATE TRANSPORT SERVICES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 May 2007 (18 years ago) |
Organization Date: | 04 May 2007 (18 years ago) |
Last Annual Report: | 28 Sep 2012 (12 years ago) |
Managed By: | Members |
Organization Number: | 0663798 |
ZIP code: | 40109 |
City: | Brooks |
Primary County: | Bullitt County |
Principal Office: | 1958 ROE HILL ROAD, BROOKS, KY 40109 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
MEGHAN RECORD | Organizer |
Name | Role |
---|---|
JEFFORY WADE ROBINSON | Member |
Name | Action |
---|---|
TRY-STATE HAULING LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2013-02-04 |
Reinstatement Certificate of Existence | 2012-09-28 |
Reinstatement | 2012-09-28 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-08-23 |
Annual Report | 2010-10-01 |
Annual Report | 2009-10-27 |
Annual Report | 2008-09-10 |
Amendment | 2007-06-05 |
Sources: Kentucky Secretary of State