Search icon

TRI-COUNTY MATERIALS, INC.

Company Details

Name: TRI-COUNTY MATERIALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Mar 1982 (43 years ago)
Organization Date: 12 Mar 1982 (43 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0161961
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: P. O. BOX 10, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Incorporator

Name Role
PAT A. THEISING Incorporator

Registered Agent

Name Role
ROBERT JAMES Registered Agent

Director

Name Role
ROBERT JAMES Director

Former Company Names

Name Action
TRI-COUNTY CONTRACTING INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Administrative Dissolution Return 1989-07-10
Six Month Notice Return 1988-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14803209 0452110 1984-09-18 HWY 431 S, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-18
Case Closed 1984-10-04
14786586 0452110 1984-07-19 HWY 431 S, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-19
Case Closed 1984-08-21

Sources: Kentucky Secretary of State