Search icon

TRI-STATE LABORATORY SERVICES, LLC

Company Details

Name: TRI-STATE LABORATORY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2012 (13 years ago)
Organization Date: 12 Apr 2012 (13 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0826767
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 160 LANKS BRANCH, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE HILL Registered Agent

Member

Name Role
Summit Engineering Member

Organizer

Name Role
SUMMIT ENGINEERING, INC. Organizer

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-04-13
Registered Agent name/address change 2022-03-16
Annual Report 2022-03-16
Principal Office Address Change 2021-03-25
Annual Report 2021-03-25
Annual Report 2020-04-27
Registered Agent name/address change 2019-09-17
Registered Agent name/address change 2019-06-11
Annual Report 2019-06-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 12.61 $1,762,332 $500,000 0 19 2013-04-25 Final

Sources: Kentucky Secretary of State