Search icon

TONNE, TONNE AND TILLEY, INC.

Company Details

Name: TONNE, TONNE AND TILLEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 1979 (46 years ago)
Organization Date: 07 Jun 1979 (46 years ago)
Last Annual Report: 02 Jun 1998 (27 years ago)
Organization Number: 0118466
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 9042, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOHN P. TILLEY Director
ARNOLD H. TONNE Director
CHARLES E. DENTON Director

Incorporator

Name Role
JOHN P. TILLEY Incorporator

Registered Agent

Name Role
ARNOLD KEVIN TONNE Registered Agent

Former Company Names

Name Action
QUALITY CONTAINERS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Statement of Change 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-25
Type:
Planned
Address:
6300 STRAWBERRY LANE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-03
Type:
Complaint
Address:
6300 STRAWBERRY LANE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-01-24
Type:
Planned
Address:
6300 STRAWBERRY LANE, Louisville, KY, 40214
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State