Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TRI-C CONSTRUCTION COMPANY, INC.

Cross Reference Name TRI-C CONSTRUCTION COMPANY, INC.
Filing Information
P30144 34-1636772 07/12/1990 OH ACTIVE DROPPING DBA 06/17/2003 NONE
Principal Address
3200 WEST MARKET STREET,
SUITE 200
FAIRLAWN, OH 44333

Changed: 07/15/2019
Mailing Address
3200 WEST MARKET STREET,
SUITE 200
FAIRLAWN, OH 44333

Changed: 07/15/2019
Registered Agent Name & Address COGENCY GLOBAL INC.
115 N CALHOUN ST STE 4
TALLAHASSEE, FL 32301

Name Changed: 03/28/2018

Address Changed: 03/28/2018
Officer/Director Detail Name & Address

Title President, Chairman, Director

PETRARCA, ANTHONY N
3200 WEST MARKET STREET,
SUITE 200
FAIRLAWN, OH 44333

Title D

PETRARCA, LENORA J
3200 WEST MARKET STREET,
SUITE 200
FAIRLAWN, OH 44333

Title VP, SECRETARY

DUFF, ANDREW R
3200 WEST MARKET STREET,
SUITE 200
FAIRLAWN, OH 44333

Title D

PETRARCA, ANTHONY A
3200 WEST MARKET STREET,
SUITE 200
FAIRLAWN, OH 44333

Title VP, TREASURER

HALL, JULIA R
3200 WEST MARKET STREET,
SUITE 200
FAIRLAWN, OH 44333

Title VP, Asst. Secretary

Gardner, Gary T
3200 WEST MARKET STREET,
SUITE 200
FAIRLAWN, OH 44333

Title VP

Dyer, Michael G
3200 WEST MARKET STREET,
SUITE 200
FAIRLAWN, OH 44333

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/16/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- Reg. Agent Change View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
07/22/2009 -- Reg. Agent Change View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
06/17/2003 -- Dropping DBA View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
10/25/2000 -- Reg. Agent Change View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format