Search icon

Tri-State Realty Group LLC

Company Details

Name: Tri-State Realty Group LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2020 (5 years ago)
Organization Date: 08 Feb 2020 (5 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1086626
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 867 fairbanks ln, southgate, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Anthony Stoeber Registered Agent

Organizer

Name Role
Amber Stoeber Organizer

Filings

Name File Date
Dissolution 2024-12-30
Registered Agent name/address change 2024-03-26
Principal Office Address Change 2024-03-26
Annual Report 2024-03-26
Annual Report 2023-03-21
Reinstatement Certificate of Existence 2022-10-19
Reinstatement 2022-10-19
Reinstatement Approval Letter Revenue 2022-10-19
Administrative Dissolution 2022-10-04
Annual Report 2021-02-24

Sources: Kentucky Secretary of State