Search icon

TRIPORT TOOL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPORT TOOL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jan 1982 (43 years ago)
Authority Date: 18 Jan 1982 (43 years ago)
Last Annual Report: 28 Jun 1995 (30 years ago)
Organization Number: 0161948
Principal Office: 700 THE BELLEVUE, PHILADELPHIA, PA 19102
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
M. J. MCDONNELL Director
G. L. ROAT Director
HUGH BASTIAN Director
JERRY A. JESSEE Director

Incorporator

Name Role
M. J. MCDONNELL Incorporator

Former Company Names

Name Action
AMERICAN CARBIDE CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Trademarks

Serial Number:
73417504
Mark:
AMERICAN CARBIDE CORPORATION
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-03-16
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
AMERICAN CARBIDE CORPORATION

Goods And Services

For:
Power-Operated Mining Bits
First Use:
1983-01-06
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-28
Type:
FollowUp
Address:
LOT 91, TRIPORT ROAD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-11-13
Type:
Planned
Address:
LOT 91, TRIPORT ROAD, LEXINGTON, KY, 40324
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State