TRI STATE POOLS INC.

Main Information

Company Name TRI STATE POOLS INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1989020550
Company Status Revoked
Domicile State Ohio
Creation Date 1989-02-07
Original Formation Date 1967-08-29
Inactive Date 1993-11-12
Report Due Date 1993-02-28
Renewal Date -
Years Due
1993/1994, 1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View George M. Sowers Full Report »

About Company

TRI STATE POOLS INC. operates as a Foreign For-Profit Corporation with business ID 289030.

TRI STATE POOLS INC. was formed on Tuesday 7th February 1989, so this company age is thirty-five years, two months and twenty-eight days. This company status is currently revoked .

Principal office address of TRI STATE POOLS INC. is 1450 BIMNI DRIVE, CENTERVILLE, OH, 45459, USA. This address coordinates are: 39° 37' 55.8" N , 84° 7' 57.1" W.

There are currently two company principals in TRI STATE POOLS INC.. They are: secretary BETTY SELLERS, president Helen Lambert. This company agent is George M. Sowers. According to the register, this agent type is Individual.

Check more tri companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get TRI STATE POOLS INC. data.

TRI STATE POOLS INC. on map

GPS Data: 39° 37' 55.8" N     84° 7' 57.1" W

Address

Principal Office Address: 1450 BIMNI DRIVE, CENTERVILLE, OH, 45459, USA
Applicant Address: -

Company Agent

Name George M. Sowers
Type Individual
Address 111 South 7th Street, RICHMOND, IN, 47374 - 0000, USA
View George M. Sowers Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
BETTY SELLERS Secretary 4652 KATHY DR, CENTERVILLE, OH, 45459, USA
View BETTY SELLERS Full Report »
Helen Lambert President 1450 Bimni Drive, CENTERVILLE, OH, USA
View Helen Lambert Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1989-02-07 1989-02-07 0001959147
Revocation of Certificate of Authority 1993-11-12 1993-11-12 0001959148

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
IMPERIAL MOTELS INC 967 E CONGRESS PARK DRIVE, CENTERVILLE, OH, 45459, USA Revoked
SABRE SYSTEMS & SERVICE INC 9111 SPRINGBORO PIKE PO BOX 327, DAYTON, OH, 45459, USA Withdrawn
NEW ENGLAND INVESTMENT CORP 6981 YANKEE RD, DAYTON, OH, 46360, USA Admin Dissolved
FREIMARK & THURSTON AGENCY INC 7056 CORPORATE WAY, DAYTON, OH, 45459 - 4242, USA Withdrawn
DAYTON SAFE-GRAIN COMPANY 6901 YANKEE ST, DAYTON, OH, USA Revoked
AMCAST PLUMBING INC. 7887 WASHINGTON VILLAGE DRIVE, DAYTON, OH, 45459, USA Voluntarily Dissolved
THE FAMILY TREE INC 145 WESTPARK RD, DAYTON, OH, USA Revoked
AMCAST INDUSTRIAL CORPORATION 7887 Washington Village Dr., DAYTON, OH, 45459, USA Revoked
NORTH COMPANY, INC. 438 WINDSOR PARK, DAYTON, OH, 45459, USA Voluntarily Dissolved
OMEGA OIL COMPANY 7051 CORPORATE WAY, DAYTON, OH, USA Withdrawn

Similar Companies By Name

NameAddressStatus
TRI "J" LEASING, AN INDIANA LIMITED PARTNERSHIP Expired
TRI - CON ROOFING, INC. 3116 N. COUNTRY CLUB ROAD, NEWCASTLE, OK, 73065, USA Revoked
TRI - COUNTY MACHINE & TOOL, LLC Active
TRI - K TRUCKING INC Admin Dissolved
TRI - MAC SERVICES L.L.C. 2627 Beulah Ave., Indianapolis, IN, 46241 - 5601, USA Admin Dissolved
TRI - MARK INSURANCE GROUP, INC. 1788 ARROWHEAD DR, CARMEL, IN, 46033, USA Admin Dissolved
TRI - STATE CARPET CLEANING & JANITORIAL SERVICES, INC. 1151 E DIAMOND AVE, EVANSVILLE, IN, 47714, USA Admin Dissolved
TRI - STATE DEVELOPMENT I, INC. 347 Davidson Road, WEST HARRISON, IN, 47060, USA Admin Dissolved
TRI - STATE ENVIRONMENTAL CLEANING COMPANY PO BOX 3922, LAWRENCEBURG, IN, 47025, USA Admin Dissolved
TRI - STATE GREEN TIRE Expired

TRI STATE POOLS INC. Reviews

Be the first to comment

0 comments