Name: | Tri S, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 2013 (12 years ago) |
Organization Date: | 11 Jul 2013 (12 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0861915 |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 3801 FISHING CREEK ROAD, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM L. STEPHENSON | Member |
Name | Role |
---|---|
Kenneth H Kinder II | Organizer |
Name | Role |
---|---|
JOHN W. STEPHENSON | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-25 |
Registered Agent name/address change | 2025-03-24 |
Reinstatement Approval Letter Revenue | 2025-03-21 |
Reinstatement | 2025-03-21 |
Reinstatement Certificate of Existence | 2025-03-21 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-25 |
Annual Report | 2022-04-28 |
Principal Office Address Change | 2022-01-25 |
Registered Agent name/address change | 2022-01-25 |
Sources: Kentucky Secretary of State