Search icon

TRI-SCOPE ENTERPRISES, INC.

Company Details

Name: TRI-SCOPE ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 1985 (40 years ago)
Authority Date: 09 Jan 1985 (40 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0197218
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2601 GRASSLAND DR., LOUISVILLE, KY 40299
Place of Formation: ILLINOIS

Director

Name Role
RONALD G. GEARY Director
HENRY A. SCHMIDT Director
H. T. BAILEY Director
GARY W. BLANKENSHIP Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
VITO J. SCOPA Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1986-07-01
Annual Report 1986-07-01
Certificate of Authority 1985-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104291208 0452110 1988-10-20 2600 GRASSLAND DR., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-10-20
Case Closed 1988-12-29
14787550 0452110 1987-01-05 2600 GRASSLAND DR., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-05
Case Closed 1987-02-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-02-04
Abatement Due Date 1987-02-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-02-04
Abatement Due Date 1987-02-23
Nr Instances 4
Nr Exposed 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-02-04
Abatement Due Date 1987-02-23
Nr Instances 2
Nr Exposed 4
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1987-02-04
Abatement Due Date 1987-02-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-02-04
Abatement Due Date 1987-02-23
Nr Instances 1
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-02-04
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 18
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-02-04
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 18
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-02-04
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1987-02-04
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 18
Citation ID 02006
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1987-02-04
Abatement Due Date 1987-02-13
Nr Instances 1
Nr Exposed 18
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-02-04
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-02-04
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 8
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-02-04
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-02-04
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 18

Sources: Kentucky Secretary of State