Name: | Tristate Financial Network, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 08 Aug 2008 (17 years ago) |
Branch of: | Tristate Financial Network, Inc., KENTUCKY (Company Number 0620191) |
Business ID: | 936368 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 2527 Nelson Miller Pkwy., Suite 107Louisville, KY 40223 |
Name | Role | Address |
---|---|---|
Michael Lewantowicz | Director | 2527 Nelson Miller Pkwy., Suite 107, Louisville, KY 40223 |
Name | Role | Address |
---|---|---|
Wnyoka Noelle Lewantowicz | Vice President | 2527 Nelson Miller Pkwy., Suite 107, Louisville, KY 40223 |
Name | Role | Address |
---|---|---|
Michael Lewantowicz | President | 2527 Nelson Miller Pkwy., Suite 107, Louisville, KY 40223 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2020-05-05 | Agent Resignation For INCORP SERVICES, INC |
Withdrawal | Filed | 2020-02-06 | Withdrawal For Tristate Financial Network, Inc. |
Annual Report | Filed | 2019-05-22 | Annual Report For Tristate Financial Network, Inc. |
Annual Report | Filed | 2018-03-22 | Annual Report For Tristate Financial Network, Inc. |
Annual Report | Filed | 2017-01-23 | Annual Report For Tristate Financial Network, Inc. |
Annual Report | Filed | 2016-08-23 | Annual Report For Tristate Financial Network, Inc. |
Annual Report | Filed | 2015-04-20 | Annual Report For Tristate Financial Network, Inc. |
Registered Agent Change of Address | Filed | 2015-04-14 | Agent Address Change For INCORP SERVICES, INC |
Annual Report | Filed | 2014-03-27 | Annual Report |
Annual Report | Filed | 2013-03-29 | Annual Report |
Date of last update: 22 Mar 2025
Sources: Mississippi Secretary of State