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 |
Name | Role |
---|---|
RUSSELL H. JOHNSON | Director |
PAUL R. CHAMBERS | Director |
ROBERT E. GILL | Director |
Name | Role |
---|---|
ROBERT A. HEALTH | Incorporator |
Name | Role |
---|---|
JEFFREY T. GILL | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
TUBE TURNS TECHNOLOGIES | Inactive | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115939969 | 0452110 | 1992-07-31 | 2612 HOWARD ST, LOUISVILLE, KY, 40211 | |||||||||||
|
Sources: Kentucky Secretary of State