Name: | T S INDUSTRIAL SERVICES INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2018 (7 years ago) |
Organization Date: | 05 Apr 2018 (7 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Organization Number: | 1016972 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 3000 LOUISVILLE ROAD, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TRAVIS S YEAGER | Vice President |
Name | Role |
---|---|
TIM C YEAGER | Incorporator |
Name | Role |
---|---|
TIMOTHY C YEAGER | Registered Agent |
Name | Role |
---|---|
Jacob R Yeager | Officer |
Jeremy C Yeager | Officer |
Name | Role |
---|---|
TIMOTHY C YEAGER | President |
Name | Role |
---|---|
LEAH R YEAGER | Secretary |
Name | Role |
---|---|
LEAH R YEAGER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-01 |
Annual Report | 2023-02-20 |
Annual Report Amendment | 2022-04-19 |
Annual Report | 2022-04-09 |
Annual Report Amendment | 2021-06-25 |
Annual Report | 2021-03-12 |
Reinstatement Approval Letter Revenue | 2020-01-29 |
Reinstatement Approval Letter UI | 2020-01-29 |
Reinstatement | 2020-01-29 |
Sources: Kentucky Secretary of State