Search icon

TRIPLE C LEATHER CO., INC.

Company Details

Name: TRIPLE C LEATHER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1984 (41 years ago)
Organization Date: 03 Jul 1984 (41 years ago)
Last Annual Report: 24 Apr 2018 (7 years ago)
Organization Number: 0191265
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 268 ORANGE CEMETERY RD, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 666

Vice President

Name Role
RONNIE CREEK Vice President
CLARON O CARPENTER Vice President

Director

Name Role
Ronnie Carpenter Director
Ronnie Creek Director
CLARON Carpenter Director
RONNIE WAYNE CARPENTER Director
CLARON OWEN CARPENTER Director
RONNIE DEAN CREEK Director

Registered Agent

Name Role
RONNIE CARPENTER Registered Agent

President

Name Role
Ronnie W Carpenter President

Secretary

Name Role
Tonya N Carpenter Secretary

Incorporator

Name Role
RONNIE WAYNE CARPENTER Incorporator
CLARON OWEN CARPENTER Incorporator
RONNIE DEAN CREEK Incorporator

Filings

Name File Date
Dissolution 2018-12-18
Annual Report 2018-04-24
Annual Report 2017-04-28
Annual Report 2016-05-19
Annual Report 2015-04-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-11-13
Type:
Planned
Address:
4209 ORANGE CEMETARY RD., MORGANTOWN, KY, 42261
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-04
Type:
Planned
Address:
4209 ORANGE CEMETARY RD., MORGANTOWN, KY, 42261
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-13
Type:
Planned
Address:
4209 ORANGE CEMETARY RD., MORGANTOWN, KY, 42261
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State