Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
TRI-STATE REGIONAL SURGICAL CENTER, INC.
Print & Mail
Subscribe to changes made to this entity
Reinstatement Package (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0205187
Name
TRI-STATE REGIONAL SURGICAL CENTER, INC.
Profit or Non-Profit
P - Profit
Company Type
KCO - Kentucky Corporation
Status
I - Inactive
Standing
B - Bad
State
KY
File Date
8/19/1985
Organization Date
8/19/1985
Last Annual Report
7/25/1989
Principal Office
2430 WINCHESTER AVE.
P. O. BOX 2057
ASHLAND, KY 411052057
Registered Agent
LAWRENCE K. BANKS
1400 VINE CTR. TWR.
LEXINGTON, KY 40507
Common No Par Shares
2000