Search icon

TRIAD CONTRACTORS, INC.

Company Details

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

Sole Officer

Name Role
Gerald T. Coleman Sole Officer

Director

Name Role
GERALD T. COLEMAN Director
WILLIAM D. MOYNAHAN Director

Signature

Name Role
GERALD T COLEMAN Signature

Registered Agent

Name Role
GERALD T. COLEMAN Registered Agent

Incorporator

Name Role
GERALD T. COLEMAN Incorporator
WILLIAM D. MOYNAHAN Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104311659 0452110 1989-06-08 US 60, SIMPSONVILLE, KY, 40067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-08
Case Closed 1989-08-04

Violation Items

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