Search icon

Tattoo Removal Ink (T.R.I.), Inc.

Company Details

Name: Tattoo Removal Ink (T.R.I.), Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Apr 2016 (9 years ago)
Organization Date: 04 Apr 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0949014
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 20 W. 18TH ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
JO F. MARTIN Registered Agent
Jo F. Martin Registered Agent

Treasurer

Name Role
Mary E. Stutler Treasurer

President

Name Role
Jo F. Martin President

Secretary

Name Role
Gale A Tesseneer Secretary

Vice President

Name Role
April C Covington Vice President

Director

Name Role
Joan C Linhardt, M.D. Director
Barbara L. Deaton Director
Clara E. Fister Director
Bonnie A. Keene Director
Nichelle L Lyle Director
Jo F. Martin Director
Dr. Joan Lainhardt Director
Dr. Stephen R Payne Director
Joni M Cass Director

Incorporator

Name Role
Jo F. Martin Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002568 Exempt Organization Active - - - - Covington, KENTON, KY

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-01-04
Annual Report 2023-03-21
Annual Report 2022-02-04
Annual Report 2021-02-11
Registered Agent name/address change 2021-02-11
Principal Office Address Change 2020-08-05
Annual Report 2020-08-04
Annual Report 2019-05-09
Principal Office Address Change 2018-04-02

Sources: Kentucky Secretary of State