Name: | Tri-State Valet Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2017 (8 years ago) |
Organization Date: | 01 Jan 2017 (8 years ago) |
Authority Date: | 18 Sep 2017 (8 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0997024 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 515 Monmouth St Ste 102, Newport, KY 41071 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Jeff Feldhaus | Registered Agent |
Name | Role |
---|---|
Jeff W Feldhaus | President |
Jeff Feldhaus | President |
Name | Role |
---|---|
Aaron Cahill | Manager |
Name | Role |
---|---|
Aaron Cahill | Authorized Rep |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-20 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-26 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-27 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 735 |
Executive | 2024-08-12 | 2025 | Justice & Public Safety Cabinet | Department For Public Advocacy | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 735 |
Sources: Kentucky Secretary of State