Search icon

TRIANGLE INDUSTRIES, INC.

Company Details

Name: TRIANGLE INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1962 (63 years ago)
Last Annual Report: 11 Jul 1989 (36 years ago)
Organization Number: 0052094
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: % DON F. SCHMIDT, 310 WEST LIBERTY, SUITE 200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
DON F. SCHMIDT, ATTY. Registered Agent

Incorporator

Name Role
BEN B. HARDY Incorporator
MARY C. KNIES Incorporator
EWING L. HARDY Incorporator

Former Company Names

Name Action
TRI-AN-CO, INC. Old Name
TRIANGLE SHEET METAL, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-06-14
Type:
Planned
Address:
911 GRADE LANE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-03
Type:
Planned
Address:
4501 OUTER LOOP, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-15
Type:
Planned
Address:
125 WHEAT DRIVE, PARIS, KY, 40361
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-11-25
Type:
Prog Related
Address:
FCI - UNICOR PROJECT, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-25
Type:
Planned
Address:
HWY. 79 & 1051, BRANDENBURG, KY, 40108
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-11-23
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROWLETT
Party Role:
Plaintiff
Party Name:
TRIANGLE INDUSTRIES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State