Search icon

KENTUCKY GALVANIZING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY GALVANIZING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1988 (37 years ago)
Organization Date: 01 Jun 1988 (37 years ago)
Last Annual Report: 27 Jun 2002 (23 years ago)
Organization Number: 0244437
Principal Office: P.O. BOX 35721, DALLAS, TX 752350721
Place of Formation: KENTUCKY

Director

Name Role
K. W. LEWIS Director
Timothy R Wallace Director
F. DEAN PHELPS, JR. Director
W. RAY WALLACE Director
Michael G Fortado Director
Jim S Ivy Director

Treasurer

Name Role
Neil O Shoop Treasurer

President

Name Role
Timothy R Wallace President

Vice President

Name Role
Michael G Fortado Vice President

Incorporator

Name Role
M. S. GREEN Incorporator
F. J. JAKUBACK Incorporator
J. P. GOINS Incorporator

Secretary

Name Role
Michael G Fortado Secretary

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Former Company Names

Name Action
CENTRAL KENTUCKY INDUSTRIES, INC. Old Name
KENTUCKY GALVANIZING, INC. Old Name
TRI-NU, INC. Old Name

Filings

Name File Date
Dissolution 2003-01-21
Annual Report 2002-08-28
Annual Report 2001-08-01
Annual Report 2000-08-09
Annual Report 1999-08-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-06-04
Type:
FollowUp
Address:
302 STEEL DR, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-05-31
Type:
Referral
Address:
302 STEEL INC, ELIZABETHTOWN, KY, 42701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-02-21
Type:
Planned
Address:
302 STEEL DRIVE, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-04-02
Type:
Planned
Address:
ROUTE 1 HAWKINS DRIVE, Elizabethtown, KY, 42701
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State