Search icon

TRI-TECH, INC.

Company Details

Name: TRI-TECH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1986 (38 years ago)
Organization Date: 31 Oct 1986 (38 years ago)
Last Annual Report: 11 Apr 1990 (35 years ago)
Organization Number: 0221306
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 2612 HOWARD ST., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
RUSSELL H. JOHNSON Director
PAUL R. CHAMBERS Director
ROBERT E. GILL Director

Incorporator

Name Role
ROBERT A. HEALTH Incorporator

Registered Agent

Name Role
JEFFREY T. GILL Registered Agent

Former Company Names

Name Action
NEW TUBE TURNS TECHNOLOGIES, INC. Old Name
TUBE TURNS TECHNOLOGIES, INC. Merger
TUBE TURNS, INC. Old Name
TRI-TECH, INC. Merger
RHJ, INC. Old Name
TUBE TURNS TECHNOLOGIES INC. Merger

Assumed Names

Name Status Expiration Date
TUBE TURNS TECHNOLOGIES Inactive -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115939969 0452110 1992-07-31 2612 HOWARD ST, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-07-31
Case Closed 1992-07-31

Sources: Kentucky Secretary of State