Search icon

TROIDL, INC.

Company Details

Name: TROIDL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1973 (52 years ago)
Organization Date: 26 Apr 1973 (52 years ago)
Last Annual Report: 21 Aug 2008 (17 years ago)
Organization Number: 0052329
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2820 DAN PATCH DR., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 100

Signature

Name Role
JAMES H TROIDL Signature
B J TROIDL Signature

Registered Agent

Name Role
J. H. TROIDL Registered Agent

President

Name Role
J H Troidl President

Vice President

Name Role
J H Troidl Vice President

Secretary

Name Role
B J Troidl Secretary

Treasurer

Name Role
B J Troidl Treasurer

Director

Name Role
BARBARA J. TROIDL Director
JAS. H. TROIDL Director

Incorporator

Name Role
JAS. H. TROIDL Incorporator

Filings

Name File Date
Annual Report 2008-08-21
Dissolution 2008-08-21
Annual Report 2007-06-13
Annual Report 2006-06-14
Annual Report 2005-06-16
Annual Report 2003-08-28
Annual Report 2002-08-21
Annual Report 2001-07-30
Annual Report 2000-08-02
Annual Report 1999-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303754469 0452110 2001-11-30 434 DE ROODE STREET, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-30
Case Closed 2002-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2001-12-14
Abatement Due Date 2001-12-27
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 5
115948416 0452110 1991-06-07 434 DE ROODE STREET, LEXINGTON, KY, 40508
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-06-07
Case Closed 1991-07-25

Related Activity

Type Complaint
Activity Nr 73102451
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-07-19
Abatement Due Date 1991-08-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-07-19
Abatement Due Date 1991-08-28
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1991-07-19
Abatement Due Date 1991-08-28
Nr Instances 1
Nr Exposed 2
112347059 0452110 1991-02-07 620 SOUTH BROADWAY, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-07
Case Closed 1991-02-11
110076221 0419000 1991-02-04 BUILDING S-19 LBGAD, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-04
Case Closed 1991-03-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-02-12
Abatement Due Date 1991-02-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1991-02-12
Abatement Due Date 1991-02-15
Nr Instances 1
Nr Exposed 3
Gravity 06
110076304 0419000 1991-02-04 BUILDING S-19 LBGAD, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1991-03-01
Case Closed 1991-03-25

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-03-06
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-03-06
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-03-06
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 1
Gravity 03
104311808 0452110 1989-07-05 KINGS DAUGHTERS DRIVE, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-06
Case Closed 1989-07-20

Sources: Kentucky Secretary of State