Search icon

TRI-BAG, INC.

Company Details

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

Director

Name Role
ROBERT M. MAGGARD Director

Incorporator

Name Role
ROBERT M. MAGGARD Incorporator

Registered Agent

Name Role
DON F. SCHMIDT Registered Agent

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2782126 0452110 1987-11-02 3025 W. MADISON, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-06
Case Closed 1987-12-28

Violation Items

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