Search icon

TSCO, INC.

Company Details

Name: TSCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jul 1981 (44 years ago)
Organization Date: 10 Jul 1981 (44 years ago)
Last Annual Report: 24 Mar 1992 (33 years ago)
Organization Number: 0158031
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 104 DAVENTRY LN., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
DELLA MAE CLARK Director

Incorporator

Name Role
DELLA MAE CLARK Incorporator

Registered Agent

Name Role
WILLIAM H. BENNETT, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-03-19
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104296223 0452110 1990-03-08 10200 DIXIE HIGHWAY, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-08
Case Closed 1990-03-21
14781041 0452110 1984-05-18 1125 CEDAR COURT, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-05-18
Case Closed 1984-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F02 I
Issuance Date 1984-11-01
Abatement Due Date 1984-11-06
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1984-11-01
Abatement Due Date 1984-11-06
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State