Search icon

TRI-STATE SPRINKLER CORP.

Company Details

Name: TRI-STATE SPRINKLER CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1976 (49 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0061414
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4705 PINEWOOD RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM S. WETTERER, JR. Director
ROBERT H. WETTERER Director
Chris Wildt Director

Registered Agent

Name Role
MICHAEL H. WIDENER Registered Agent

President

Name Role
Michael H Widener President

Incorporator

Name Role
WILLIAM S. WETTERER, JR. Incorporator

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-18
Annual Report 2022-06-17
Annual Report 2021-05-04
Annual Report 2020-02-13
Annual Report 2019-04-25
Annual Report 2018-04-26
Annual Report 2017-04-18
Registered Agent name/address change 2017-02-02
Annual Report 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104280953 0452110 1987-08-04 U. S. 68 W., ELKTON, KY, 42220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1987-08-13

Sources: Kentucky Secretary of State