Search icon

TROJAN, INC.

Company Details

Name: TROJAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1960 (65 years ago)
Organization Date: 29 Mar 1960 (65 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0052426
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P. O. BOX 850, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 30000

Registered Agent

Name Role
DARREN J. DUZYK, PLLC Registered Agent

President

Name Role
E Daniel Duzyk President

Secretary

Name Role
Darren J Duzyk Secretary

Vice President

Name Role
Dennis P Duzyk Vice President

Director

Name Role
E Daniel Duzyk Director
Dennis P Duzyk Director
Darren J Duzyk Director
David M Duzyk Director

Incorporator

Name Role
ORPHA CROPP Incorporator
JACK CROPP Incorporator
JOHN C. ALLAN Incorporator
BILLIE S. ALLAN Incorporator

Treasurer

Name Role
Darren J Duzyk Treasurer

Assumed Names

Name Status Expiration Date
HYTRON Inactive 2023-07-15
SAF-T-COTE Inactive 2023-07-15
REPLACE A LIGHT Inactive 2019-11-16
EAGLE LIGHTING PRODUCTS Inactive 2003-07-15

Filings

Name File Date
Dissolution 2024-11-06
Annual Report 2024-03-21
Annual Report 2023-03-16
Annual Report 2022-03-08
Registered Agent name/address change 2021-06-17
Annual Report 2021-06-17
Annual Report 2020-06-29
Annual Report 2019-06-12
Annual Report 2018-06-08
Name Renewal 2018-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640829 0452110 2014-10-24 198 TROJAN STREE, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2014-10-24
Case Closed 2014-10-24
304294721 0452110 2001-07-20 198 TROJAN ST., MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-20
Case Closed 2001-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 2001-08-14
Abatement Due Date 2001-08-24
Nr Instances 1
Nr Exposed 5
126874445 0452110 1996-06-26 198 TROJAN ST., MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-26
Case Closed 1996-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-07-26
Abatement Due Date 1996-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1996-07-26
Abatement Due Date 1996-08-21
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-07-26
Abatement Due Date 1996-08-21
Nr Instances 1
Nr Exposed 15
104293485 0452110 1990-03-26 198 TROJAN ST., MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-26
Case Closed 1990-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1990-04-12
Abatement Due Date 1990-04-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1990-04-12
Abatement Due Date 1990-04-24
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1990-04-12
Abatement Due Date 1990-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-04-12
Abatement Due Date 1990-04-24
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-04-12
Abatement Due Date 1990-04-24
Nr Instances 1
Nr Exposed 8
104346853 0452110 1989-05-22 514 MAIN ST., RAVENNA, KY, 40472
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-05-22
Case Closed 1989-05-24
13892526 0452110 1983-08-11 PO BOX 850 OLD OWINGSVILLE RD, Mount Sterling, KY, 40353
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1983-08-11
Case Closed 1983-09-22
13892328 0452110 1983-04-20 P O BOX 850 OLD OWINGSVILLE RD, Mount Sterling, KY, 40353
Inspection Type Complaint
Scope Complete
Safety/Health Health
Case Closed 1983-09-22

Related Activity

Type Complaint
Activity Nr 320938582

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-07-22
Abatement Due Date 1983-08-03
Nr Instances 1
13781844 0419000 1973-08-24 OLD OWINGSVILLE ROAD, Mount Sterling, KY, 40353
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-30
Abatement Due Date 1973-09-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-08-30
Abatement Due Date 1973-09-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-08-30
Abatement Due Date 1973-09-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 C02 IV
Issuance Date 1973-08-30
Abatement Due Date 1973-10-03
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1973-09-15
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1973-08-30
Abatement Due Date 1973-09-26
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 C02 VI
Issuance Date 1973-08-30
Abatement Due Date 1973-09-26
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1973-09-15
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19030016
Issuance Date 1973-08-30
Abatement Due Date 1973-09-06
Contest Date 1973-09-15
Nr Instances 1
13779442 0419000 1973-07-17 OLD OWINGSVILLE ROAD, Mount Sterling, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1973-07-27
Abatement Due Date 1973-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-07-27
Abatement Due Date 1973-08-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-07-27
Abatement Due Date 1973-08-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-07-27
Abatement Due Date 1973-08-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-07-27
Abatement Due Date 1973-08-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-07-27
Abatement Due Date 1973-08-08
Nr Instances 2
13791280 0419000 1972-08-07 OLD OWINGSVILLE ROAD, Mount Sterling, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1972-08-07
Emphasis N: TARGH
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8091247008 2020-04-08 0457 PPP PO BOX 850, MOUNT STERLING, KY, 40353-0850
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-0850
Project Congressional District KY-06
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40310.14
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State