Search icon

TRIG, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-22
Type:
Planned
Address:
2247 US HIGHWAY 127 SOUTH, FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2001-04-03
Type:
Planned
Address:
2247 US HIGHWAY 127 SOUTH, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-06-03
Type:
Accident
Address:
2247 US HIGHWAY 127 SOUTH, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-05-11
Type:
Accident
Address:
2247 US HIGHWAY 127 SOUTH, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-18
Type:
Planned
Address:
2247 US HIGHWAY 127 SOUTH, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State