Search icon

GENERAL TRUSS SYSTEMS, INC.

Company Details

Name: GENERAL TRUSS SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1980 (45 years ago)
Last Annual Report: 01 May 1992 (33 years ago)
Organization Number: 0143996
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 5801 KINGPOST CT., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
C. SAMUEL WHITEHEAD Registered Agent

Director

Name Role
C. SAMUEL WHITEHEAD Director

Incorporator

Name Role
CHARLES G. WYLIE Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Sixty Day Notice Return 1993-09-01
Annual Report 1992-07-01
Statement of Change 1992-06-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-09-30
Type:
Planned
Address:
5801 KING POST COURT, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-06-16
Type:
Planned
Address:
5801 KING POST COURT, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-03
Type:
Planned
Address:
533 KING POST COURT, LEXINGTON, KY, 40506
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-04-18
Type:
FollowUp
Address:
533 KING POST CT, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-02-28
Type:
Planned
Address:
533 KING POST COURT, Lexington, KY, 40509
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State