Search icon

TRUSS SUPPLY INC.

Company Details

Name: TRUSS SUPPLY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1979 (46 years ago)
Last Annual Report: 04 Mar 2005 (20 years ago)
Organization Number: 0114997
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P. O. BOX 1777, 3333 INDUSTRIAL DR., BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JACK BROTHERS Registered Agent

Sole Officer

Name Role
Jack Brothers Sole Officer

Director

Name Role
JACK BROTHERS Director
MR. HOUSTON GRIFFIN Director

Incorporator

Name Role
JACK BROTHERS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-11-20
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-05
Annual Report 2005-03-04
Annual Report 2003-06-10
Annual Report 2002-09-09
Annual Report 2001-07-10
Annual Report 2000-04-03
Annual Report 1998-04-24
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307564419 0452110 2005-01-14 3333 INDUSTRIAL DR, BOWLING GREEN, KY, 42102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-14
Case Closed 2005-01-14
303751101 0452110 2001-01-17 3333 INDUSTRIAL DR, BOWLING GREEN, KY, 42102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-18
Case Closed 2006-07-19

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100213 H01
Issuance Date 2001-07-11
Abatement Due Date 2001-07-17
Current Penalty 10500.0
Initial Penalty 10500.0
Contest Date 2001-08-03
Final Order 2001-11-07
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Willful
Standard Cited 19100213 H04
Issuance Date 2001-07-11
Abatement Due Date 2001-07-17
Current Penalty 10500.0
Initial Penalty 10500.0
Contest Date 2001-08-03
Final Order 2001-11-07
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-07-11
Abatement Due Date 2001-01-18
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2001-08-03
Final Order 2001-11-07
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Serious
Standard Cited 19100304 F05 VC1
Issuance Date 2001-07-11
Abatement Due Date 2001-07-23
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2001-08-03
Final Order 2001-11-07
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2001-07-11
Abatement Due Date 2001-01-18
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2001-08-03
Final Order 2001-11-07
Nr Instances 1
Nr Exposed 1
123793473 0452110 1995-10-02 3333 INDUSTRIAL DR, BOWLING GREEN, KY, 42102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-02
Case Closed 1997-06-10

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19100213 H01
Issuance Date 1995-12-01
Abatement Due Date 1995-12-28
Current Penalty 1500.0
Initial Penalty 10500.0
Contest Date 1995-12-18
Final Order 1997-06-10
Nr Instances 4
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Willful
Standard Cited 19100213 H03
Issuance Date 1995-12-01
Abatement Due Date 1995-12-28
Contest Date 1995-12-18
Final Order 1997-06-10
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01001C
Citaton Type Willful
Standard Cited 19100213 H04
Issuance Date 1995-12-01
Abatement Due Date 1995-12-28
Contest Date 1995-12-18
Final Order 1997-06-10
Nr Instances 5
Nr Exposed 4
Gravity 10

Sources: Kentucky Secretary of State