Search icon

T. A. INDUSTRIES, INC.

Company Details

Name: T. A. INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1978 (47 years ago)
Last Annual Report: 01 Aug 2002 (23 years ago)
Organization Number: 0086485
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2177 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
TOMAS A. AGUILERA Director

Secretary

Name Role
Tomas Aguilera Secretary

Treasurer

Name Role
Tomas Aguilera Treasurer

President

Name Role
Tomas Aguilera President

Incorporator

Name Role
KENNETH S. HANDMAKER Incorporator

Registered Agent

Name Role
ROBERT A. DONALD, III Registered Agent

Former Company Names

Name Action
T. A. CONSTRUCTION CO., INC. Merger

Assumed Names

Name Status Expiration Date
T. A. CONSTRUCTION CO. Inactive -

Filings

Name File Date
Annual Report 2002-10-14
Dissolution 2002-08-12
Annual Report 2001-07-02
Annual Report 2000-06-21
Annual Report 1999-08-20
Statement of Change 1998-07-08
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104312319 0452110 1989-08-23 LINDSEY WILSON COLLEGE, LINDSEY WILSON ST., COLUMBIA, KY, 42728
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-08-23
Case Closed 1989-09-05

Sources: Kentucky Secretary of State