Search icon

TRINITY ERECTORS, INC.

Company Details

Name: TRINITY ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1987 (38 years ago)
Organization Date: 10 Jul 1987 (38 years ago)
Last Annual Report: 13 Jun 2007 (18 years ago)
Organization Number: 0231420
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: P O BOX 9228, LOUISVILLE, KY 40209-0228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
YVONNIA G BASHAM Signature

President

Name Role
Yvonnia G Basham President

Director

Name Role
YVONNIA GAIL BASHAM Director

Incorporator

Name Role
YVONNIA GAIL BASHAM Incorporator

Registered Agent

Name Role
HOLLIS L. SEARCY Registered Agent

Filings

Name File Date
Dissolution 2007-12-28
Annual Report 2007-06-13
Annual Report 2006-08-08
Annual Report 2005-09-01
Annual Report 2003-09-03
Annual Report 2002-12-18
Annual Report 2001-07-27
Annual Report 2000-08-25
Statement of Change 2000-07-25
Annual Report 1999-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115949430 0452110 1992-02-19 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-02-20
Case Closed 1992-02-26
112348610 0452110 1991-01-02 3RD AND MAIN STREETS, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-02
Case Closed 1991-01-09

Sources: Kentucky Secretary of State