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 |
Name | Role |
---|---|
CLIFTON PUCKETT | Registered Agent |
Name | Role |
---|---|
Clifton L Puckett | President |
Name | Role |
---|---|
Larry W Puckett | Vice President |
Name | Role |
---|---|
CLIFTON L. PUCKETT | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303752927 | 0452110 | 2001-02-06 | 501 U S HWY 41 N, PROVIDENCE, KY, 42450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302746664 | 0452110 | 1999-05-27 | 501 U S HWY 41 N, PROVIDENCE, KY, 42450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
301740379 | 0452110 | 1997-08-27 | 501 U S HWY 41 N, PROVIDENCE, KY, 42450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
301356242 | 0452110 | 1997-06-24 | 501 U S HWY 41 N, PROVIDENCE, KY, 42450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201843778 |
Safety | Yes |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500039 | Civil Rights Employment | 2005-03-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EQUAL EMPLOYMENT OPPORTUNITY C |
Role | Plaintiff |
Name | TRI-VALLEY PLASTICS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State