Name: | TRI-BAG, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1982 (43 years ago) |
Organization Date: | 23 Sep 1982 (43 years ago) |
Last Annual Report: | 05 Jul 1995 (30 years ago) |
Organization Number: | 0170583 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | STE 200, 310 W. LIBERTY ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
ROBERT M. MAGGARD | Director |
Name | Role |
---|---|
ROBERT M. MAGGARD | Incorporator |
Name | Role |
---|---|
DON F. SCHMIDT | Registered Agent |
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 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1987-09-15 |
Reinstatement | 1987-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2782126 | 0452110 | 1987-11-02 | 3025 W. MADISON, LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1987-11-18 |
Abatement Due Date | 1987-12-22 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1987-11-18 |
Abatement Due Date | 1987-12-22 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-11-18 |
Abatement Due Date | 1987-12-22 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State