Name: | TRI STATE ANGEL INVESTMENT GROUP II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2017 (8 years ago) |
Organization Date: | 31 Aug 2017 (8 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0995511 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 1020 MACKENZIE COURT, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1730085 | 210 BELLEFONTE DRIVE, ASHLAND, KY, 41101 | 210 BELLEFONTE DRIVE, ASHLAND, KY, 41101 | 6069222678 | |||||||||
|
Form type | D |
File number | 021-305185 |
Filing date | 2018-02-08 |
File | View File |
Name | Role |
---|---|
MICK FOSSOM | Organizer |
Name | Role |
---|---|
DON PERRY, INC. | Registered Agent |
Name | Role |
---|---|
DON PERRY | Member |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Principal Office Address Change | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Annual Report | 2024-03-24 |
Annual Report | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-09 |
Annual Report | 2019-06-13 |
Sources: Kentucky Secretary of State