Search icon

TRI-ARROWS ALUMINUM INC.

Company Details

Name: TRI-ARROWS ALUMINUM INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1984 (40 years ago)
Authority Date: 03 Dec 1984 (40 years ago)
Last Annual Report: 24 May 2011 (14 years ago)
Organization Number: 0196030
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9960 CORPORATE CAMPUS DRIVE, SUITE 3000, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
W T Mangan Assistant Secretary

Secretary

Name Role
Brenda Pennington Secretary

Director

Name Role
Brenda Pennington Director
Daniel B. Pinkert Director
M. T. BOULTINGHOUSE Director
P. S. BILGORE Director
J. E. G. BISCHOF Director

Treasurer

Name Role
M. C. Mroz Treasurer

Incorporator

Name Role
PAUL S. BILGORE Incorporator

President

Name Role
Patrick Franc President

Vice President

Name Role
S. J. Riney Vice President

Former Company Names

Name Action
ARCO ALUMINUM INC. Old Name
ARCO LOGAN INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2011-11-30
Amendment 2011-08-01
Principal Office Address Change 2011-05-24
Annual Report 2011-05-24
Annual Report 2010-06-08
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-28
Annual Report 2007-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303749576 0452110 2000-12-14 101 S 5TH STREET, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-12-18
Case Closed 2000-12-18

Sources: Kentucky Secretary of State