Search icon

TENNESSEE RIVER SCRAP, INC.

Company Details

Name: TENNESSEE RIVER SCRAP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 May 1988 (37 years ago)
Organization Date: 19 May 1988 (37 years ago)
Last Annual Report: 03 Sep 1991 (34 years ago)
Organization Number: 0244022
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: ROUTE 1, BOX 50-C, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Common No Par Shares: 600

Registered Agent

Name Role
MICHAEL R. MURPHY Registered Agent

Director

Name Role
MICHAEL R. MURPHY Director

Incorporator

Name Role
MICHAEL R. MURPHY Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-21
Type:
Planned
Address:
OLD COKE PLANT ROAD, CALVERT CITY, KY, 42029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-21
Type:
Planned
Address:
OLD COKE PLANT ROAD, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1990-12-13
Type:
Unprog Rel
Address:
OLD COKE PLANT ROAD, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-03-22
Type:
Complaint
Address:
OLD COKE PLANT ROAD, CALVERT CITY, KY, 42029
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-03-22
Type:
Accident
Address:
OLD COKE PLANT ROAD, CALVERT CITY, KY, 42029
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State