Search icon

TROIDL, INC.

Company claim

Is this your business?

Get access!

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
B J TROIDL Signature
JAMES H 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
Dissolution 2008-08-21
Annual Report 2008-08-21
Annual Report 2007-06-13
Annual Report 2006-06-14
Annual Report 2005-06-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-11-30
Type:
Planned
Address:
434 DE ROODE STREET, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-07
Type:
Complaint
Address:
434 DE ROODE STREET, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-02-07
Type:
Prog Related
Address:
620 SOUTH BROADWAY, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-04
Type:
Prog Related
Address:
BUILDING S-19 LBGAD, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-04
Type:
Prog Related
Address:
BUILDING S-19 LBGAD, RICHMOND, KY, 40475
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State