Search icon

TRIG, INC.

Company Details

Name: TRIG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1976 (48 years ago)
Organization Date: 29 Dec 1976 (48 years ago)
Last Annual Report: 09 Jul 1997 (28 years ago)
Organization Number: 0077456
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2247 U. S. 127 SOUTH, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 120000

Registered Agent

Name Role
HAROLD O. HENNING Registered Agent

Director

Name Role
HAROLD O. HENNING Director
BENJAMIN KRAMER Director
JASON SHARPS Director
SOL REIFLER Director
ROBERT KRUSE Director

Incorporator

Name Role
HAROLD O. HENNING Incorporator
ROBERT KRUSE Incorporator
JASON SHARPS Incorporator

Former Company Names

Name Action
TRIGOMETER, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1989-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304704653 0452110 2002-05-22 2247 US HIGHWAY 127 SOUTH, FRANKFORT, KY, 40601
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2002-05-22
Case Closed 2002-05-22
303752935 0452110 2001-04-03 2247 US HIGHWAY 127 SOUTH, FRANKFORT, KY, 40601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-04-03
Case Closed 2001-04-03
124595919 0452110 1994-06-03 2247 US HIGHWAY 127 SOUTH, FRANKFORT, KY, 40601
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-06-13
Case Closed 1994-07-29

Related Activity

Type Accident
Activity Nr 361315013

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1994-07-08
Abatement Due Date 1994-07-20
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 02
123802258 0452110 1993-05-11 2247 US HIGHWAY 127 SOUTH, FRANKFORT, KY, 40601
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1993-05-20
Case Closed 1995-07-19

Related Activity

Type Accident
Activity Nr 361315179

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Current Penalty 3000.0
Initial Penalty 21000.0
Contest Date 1993-07-07
Final Order 1995-07-19
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C03 IE
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Contest Date 1993-07-07
Final Order 1995-07-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 E01
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Contest Date 1993-07-07
Final Order 1995-07-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Contest Date 1993-07-07
Final Order 1995-07-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1993-06-24
Abatement Due Date 1993-07-07
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1993-07-07
Final Order 1995-07-19
Nr Instances 2
Nr Exposed 1
Gravity 03
115945727 0452110 1992-03-18 2247 US HIGHWAY 127 SOUTH, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-25
Case Closed 1992-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-05-06
Abatement Due Date 1992-06-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1992-05-06
Abatement Due Date 1992-07-24
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-05-06
Abatement Due Date 1992-03-25
Current Penalty 180.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1992-05-06
Abatement Due Date 1992-07-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-05-06
Abatement Due Date 1992-05-18
Nr Instances 2
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1992-05-06
Abatement Due Date 1992-05-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-05-06
Abatement Due Date 1992-05-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 1992-05-06
Abatement Due Date 1992-05-18
Nr Instances 1
Nr Exposed 3
Gravity 00
2767457 0452110 1986-04-18 U.S. 127 BY-PASS SOUTH, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-18
Case Closed 1986-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-05-09
Abatement Due Date 1986-05-14
Nr Instances 1
Nr Exposed 77
14811442 0452110 1984-12-04 U S 127 SOUTH, FRANKFORT, KY, 40601
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1984-12-12
Case Closed 1985-03-03

Related Activity

Type Inspection
Activity Nr 14790505
14790505 0452110 1984-08-22 US 127 SOUTH, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-08-22
Case Closed 1984-10-22

Related Activity

Type Complaint
Activity Nr 70769435
Health Yes
13893169 0452110 1982-07-23 US 127 SOUTH OF I 64, Frankfort, KY, 40601
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1982-07-23
Case Closed 1982-08-23

Sources: Kentucky Secretary of State