Search icon

TRI-STATE ASSISTANCE Corp.

Company Details

Name: TRI-STATE ASSISTANCE Corp.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Aug 2020 (5 years ago)
Organization Date: 05 Aug 2020 (5 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 1107214
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 7704 S KY 501, LIBERTY, KY 42539
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QYABKUL32FA9 2021-12-17 9495 PERIDOT AVE, HESPERIA, CA, 92344, 8098, USA 105 S MAIN ST 550, HOPKINSVILLE, KY, 42240, 9998, USA

Business Information

Congressional District 08
State/Country of Incorporation KY, USA
Activation Date 2020-12-21
Initial Registration Date 2020-11-16
Entity Start Date 2020-08-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TYESHA HARDEN
Role PRESIDENT
Address 105 S MAIN ST 550, HOPKINSVILLE, KY, 42240, USA
Government Business
Title PRIMARY POC
Name TYESHA HARDEN
Role PRESIDENT
Address 105 S MAIN ST 550, HOPKINSVILLE, KY, 42240, USA
Past Performance Information not Available

Director

Name Role
BURRELL D ROBERTS Director
TYESHA HARDEN Director
TAMI SULLIVAN Director
BRENDA LONGMIRE Director
TYESHA LASUNN HARDEN Director

Incorporator

Name Role
TYESHA HARDEN Incorporator

Registered Agent

Name Role
BURRELL ROBERTS Registered Agent

CEO

Name Role
TYESHA LASUNN HARDEN CEO

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-01
Principal Office Address Change 2022-06-01
Annual Report 2021-09-09

Sources: Kentucky Secretary of State