Search icon

KINGSBURY TRI-COUNTY CORPORATION

Company Details

Name: KINGSBURY TRI-COUNTY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1972 (53 years ago)
Organization Date: 09 Aug 1972 (53 years ago)
Last Annual Report: 02 Apr 2001 (24 years ago)
Organization Number: 0002025
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: P. O. BOX 739, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
MARVIN L. KINGSBURY Incorporator

Treasurer

Name Role
Carol J Fowler Treasurer

Registered Agent

Name Role
LAWRENCE L. PEDLEY Registered Agent

President

Name Role
James M Kingsbury President

Secretary

Name Role
Carol J Fowler Secretary

Vice President

Name Role
Alan J Kingsbury Vice President

Director

Name Role
MARVIN L. KINGSBURY Director

Former Company Names

Name Action
ATLAS CONCRETE TRI-COUNTY, INC. Old Name

Filings

Name File Date
Dissolution 2001-08-17
Annual Report 2001-04-17
Amendment 2001-03-15
Statement of Change 2001-03-15
Annual Report 2000-05-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-08-08
Type:
Planned
Address:
HWY. 146, PENDLETON, KY, 40014
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-08-08
Type:
Planned
Address:
HWY. 146, PENDLETON, KY, 40014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-10
Type:
Planned
Address:
HWY. 146, PENDLETON, KY, 40014
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State