Search icon

TRIAD STEEL, INC.

Company Details

Name: TRIAD STEEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 1981 (44 years ago)
Organization Date: 27 Apr 1981 (44 years ago)
Last Annual Report: 17 Oct 2001 (24 years ago)
Organization Number: 0155828
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: 361 ROLLING HILLS LANE, PO BOX 4154, WINCHESTER, KY 40392
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Keith Stevens President

Director

Name Role
LEMON FARRIS Director
Keith Stevens Director

Treasurer

Name Role
Keith Stevens Treasurer

Incorporator

Name Role
LEMON FARRIS Incorporator

Registered Agent

Name Role
KEITH STEVENS Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-11-01
Statement of Change 2001-10-19
Statement of Change 2000-12-20
Annual Report 2000-06-16
Annual Report 1999-08-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-20
Type:
Planned
Address:
361 ROLLING HILLS LN, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-07-25
Type:
Unprog Rel
Address:
139 EAST MAIN ST, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State