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-Coastal Design Group Inc.
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
1011499
Name
Tri-Coastal Design Group Inc.
Name in NJ
Tri-Coastal Design Group Inc.
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Status
I - Inactive
Standing
B - Bad
State
NJ
Country
USA
File Date
2/16/2018 12:42:00 PM
Organization Date
2/2/1990
Authority Date
2/16/2018
Last Annual Report
5/27/2020
Principal Office
40 Harry Shupe Blvd
Wharton, NJ 07885
Reg. Agent Resigned
3/15/2022 5:24:24 AM
Registered Agent
KY SECRETARY OF STATE
700 Capital Avenue
Frankfort, KY 40601