Search icon

TRI-COUNTY STEEL, INC.

Company Details

Name: TRI-COUNTY STEEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1990 (35 years ago)
Organization Date: 21 Mar 1990 (35 years ago)
Last Annual Report: 02 May 2019 (6 years ago)
Organization Number: 0270607
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 3501 MATTINGLY RD., PO BOX 307, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRENDA F MOYER Registered Agent

Treasurer

Name Role
Brenda F Moyer Treasurer

Director

Name Role
WILLIAM E. MOYER Director

Incorporator

Name Role
WILLIAM E. MOYER Incorporator

President

Name Role
BRENDA F MOYER President

Secretary

Name Role
Pamela L Morrison Secretary

Vice President

Name Role
William K Moyer Vice President

Form 5500 Series

Employer Identification Number (EIN):
611181079
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2019-11-27
Annual Report 2019-05-02
Annual Report 2018-05-10
Annual Report 2017-03-28
Annual Report 2016-03-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-11
Type:
Planned
Address:
3501 MATTINGLY RD, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-06
Type:
Planned
Address:
3501 MATTINGLY RD, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-02-28
Type:
Planned
Address:
3501 MATTINGLY RD, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State