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 |
Name | Role |
---|---|
MIKE HILL | Registered Agent |
Name | Role |
---|---|
Summit Engineering | Member |
Name | Role |
---|---|
SUMMIT ENGINEERING, INC. | Organizer |
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 |
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