Name: | TRIAD CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1987 (37 years ago) |
Organization Date: | 09 Dec 1987 (37 years ago) |
Last Annual Report: | 07 Mar 2007 (18 years ago) |
Organization Number: | 0237230 |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 911082, Lexington, KY 40591 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Gerald T. Coleman | Sole Officer |
Name | Role |
---|---|
GERALD T. COLEMAN | Director |
WILLIAM D. MOYNAHAN | Director |
Name | Role |
---|---|
GERALD T COLEMAN | Signature |
Name | Role |
---|---|
GERALD T. COLEMAN | Registered Agent |
Name | Role |
---|---|
GERALD T. COLEMAN | Incorporator |
WILLIAM D. MOYNAHAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-24 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-07 |
Annual Report | 2006-09-11 |
Reinstatement | 2005-05-27 |
Statement of Change | 2005-05-27 |
Annual Report | 2005-05-27 |
Annual Report | 2003-10-07 |
Statement of Change | 2003-07-09 |
Annual Report | 2002-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104311659 | 0452110 | 1989-06-08 | US 60, SIMPSONVILLE, KY, 40067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1989-07-18 |
Abatement Due Date | 1989-07-21 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-07-18 |
Abatement Due Date | 1989-07-21 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1989-07-18 |
Abatement Due Date | 1989-06-08 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1989-07-18 |
Abatement Due Date | 1989-09-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1989-07-18 |
Abatement Due Date | 1989-07-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260150 A01 |
Issuance Date | 1989-07-18 |
Abatement Due Date | 1989-07-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIB |
Issuance Date | 1989-07-18 |
Abatement Due Date | 1989-07-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1989-07-18 |
Abatement Due Date | 1989-07-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State