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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-COUNTY STEEL INC 401(K) PROFIT SHARING PLAN AND TRUST 2009 611181079 2012-12-19 TRI-COUNTY STEEL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 331200
Sponsor’s telephone number 5022222201
Plan sponsor’s mailing address 3501 MATTINGLY CT., BUCKNER, KY, 40010
Plan sponsor’s address 3501 MATTINGLY CT., BUCKNER, KY, 40010

Plan administrator’s name and address

Administrator’s EIN 611181079
Plan administrator’s name TRI-COUNTY STEEL
Plan administrator’s address 3501 MATTINGLY CT., BUCKNER, KY, 40010
Administrator’s telephone number 5022222201

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-12-19
Name of individual signing WILLIAM MOYER
Valid signature Filed with authorized/valid electronic signature
TRI-COUNTY STEEL INC 401(K) PROFIT SHARING PLAN AND TRUST 2009 611181079 2012-07-09 TRI-COUNTY STEEL 5
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 331200
Sponsor’s telephone number 5022222201
Plan sponsor’s mailing address 3501 MATTINGLY CT., BUCKNER, KY, 40010
Plan sponsor’s address 3501 MATTINGLY CT., BUCKNER, KY, 40010

Plan administrator’s name and address

Administrator’s EIN 611181079
Plan administrator’s name TRI-COUNTY STEEL
Plan administrator’s address 3501 MATTINGLY CT., BUCKNER, KY, 40010
Administrator’s telephone number 5022222201

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing WILLIAM MOYER
Valid signature Filed with authorized/valid electronic signature
TRI-COUNTY STEEL INC 401(K) PROFIT SHARING PLAN AND TRUST 2009 611181079 2012-04-24 TRI-COUNTY STEEL 5
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 331200
Sponsor’s telephone number 5022222201
Plan sponsor’s mailing address 3501 MATTINGLY CT., BUCKNER, KY, 40010
Plan sponsor’s address 3501 MATTINGLY CT., BUCKNER, KY, 40010

Plan administrator’s name and address

Administrator’s EIN 611181079
Plan administrator’s name TRI-COUNTY STEEL
Plan administrator’s address 3501 MATTINGLY CT., BUCKNER, KY, 40010
Administrator’s telephone number 5022222201

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-04-24
Name of individual signing WILLIAM MOYER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRENDA F MOYER Registered Agent

President

Name Role
BRENDA F MOYER President

Secretary

Name Role
Pamela L Morrison Secretary

Vice President

Name Role
William K Moyer Vice President

Treasurer

Name Role
Brenda F Moyer Treasurer

Director

Name Role
WILLIAM E. MOYER Director

Incorporator

Name Role
WILLIAM E. MOYER Incorporator

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
Annual Report 2015-04-23
Annual Report 2014-07-25
Annual Report 2013-02-11
Registered Agent name/address change 2012-06-21
Annual Report Amendment 2012-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307079764 0452110 2003-12-11 3501 MATTINGLY RD, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-11
Case Closed 2004-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2004-02-12
Abatement Due Date 2004-03-10
Nr Instances 1
Nr Exposed 3
304702996 0452110 2001-11-06 3501 MATTINGLY RD, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-06
Case Closed 2001-11-06
124608506 0452110 1996-02-28 3501 MATTINGLY RD, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-01
Case Closed 1996-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1996-04-19
Abatement Due Date 1996-05-15
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-04-19
Abatement Due Date 1996-05-15
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-04-19
Abatement Due Date 1996-05-15
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100253 B04 I
Issuance Date 1996-04-19
Abatement Due Date 1996-05-15
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-04-12
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State