Search icon

TRI-VALLEY PLASTICS, INC.

Company Details

Name: TRI-VALLEY PLASTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1990 (35 years ago)
Organization Date: 01 May 1990 (35 years ago)
Last Annual Report: 30 Apr 2015 (10 years ago)
Organization Number: 0272332
ZIP code: 42409
City: Dixon
Primary County: Webster County
Principal Office: 603 US HWY 41A NORTH, DIXON, KY 42409
Place of Formation: KENTUCKY
Authorized Shares: 20

Registered Agent

Name Role
CLIFTON PUCKETT Registered Agent

President

Name Role
Clifton L Puckett President

Vice President

Name Role
Larry W Puckett Vice President

Incorporator

Name Role
CLIFTON L. PUCKETT Incorporator

Filings

Name File Date
Dissolution 2016-06-16
Annual Report 2015-04-30
Annual Report 2014-05-20
Annual Report Amendment 2013-10-22
Principal Office Address Change 2013-10-21
Registered Agent name/address change 2013-10-21
Reinstatement Certificate of Existence 2013-10-08
Reinstatement 2013-10-08
Reinstatement Approval Letter UI 2013-10-08
Reinstatement Approval Letter Revenue 2013-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303752927 0452110 2001-02-06 501 U S HWY 41 N, PROVIDENCE, KY, 42450
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-02-06
Case Closed 2001-02-06
302746664 0452110 1999-05-27 501 U S HWY 41 N, PROVIDENCE, KY, 42450
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-05-27
Case Closed 1999-05-27
301740379 0452110 1997-08-27 501 U S HWY 41 N, PROVIDENCE, KY, 42450
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-08-27
Case Closed 1997-08-27
301356242 0452110 1997-06-24 501 U S HWY 41 N, PROVIDENCE, KY, 42450
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-06-24
Case Closed 1997-06-24

Related Activity

Type Complaint
Activity Nr 201843778
Safety Yes
115941106 0452110 1992-06-25 501 U S HWY 41 N, PROVIDENCE, KY, 42450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-26
Case Closed 1993-02-03

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1992-07-28
Abatement Due Date 1992-09-04
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1992-07-28
Abatement Due Date 1992-08-07
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1992-07-28
Abatement Due Date 1992-09-04
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1992-07-28
Abatement Due Date 1992-08-07
Nr Instances 1
Nr Exposed 1
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500039 Civil Rights Employment 2005-03-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2005-03-16
Termination Date 2006-09-22
Date Issue Joined 2005-05-16
Section 2000
Sub Section SX
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name TRI-VALLEY PLASTICS, INC.
Role Defendant

Sources: Kentucky Secretary of State