Search icon

TWO RIVERS, INC.

Company Details

Name: TWO RIVERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Nov 1990 (34 years ago)
Organization Date: 28 Nov 1990 (34 years ago)
Last Annual Report: 30 May 2019 (6 years ago)
Organization Number: 0279879
ZIP code: 42337
City: Drakesboro
Primary County: Muhlenberg County
Principal Office: 7158 ST. RTE. 70E, DRAKESBORO, KY 42337
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
TIMOTHY R. COOKE Registered Agent

President

Name Role
Timothy R Cooke President

Director

Name Role
LARRY F. COOKE Director
TIMOTHY R. COOKE Director
JEFFERY B. WILLIAMS Director

Incorporator

Name Role
LARRY F. COOKE Incorporator
TIMOTHY R. COOKE Incorporator
JEFFERY B. WILLIAMS Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-30
Annual Report 2018-06-13
Annual Report 2017-06-13
Annual Report 2016-08-08
Registered Agent name/address change 2015-08-04
Annual Report 2015-08-04
Annual Report 2014-07-25
Annual Report 2013-09-11
Annual Report 2012-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316397751 0452110 2012-11-09 2250 WEST EVERLY BROS. BLVD., POWDERLY, KY, 42367
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-11-14
Case Closed 2013-10-28

Related Activity

Type Inspection
Activity Nr 316397728

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2013-03-28
Abatement Due Date 2013-04-05
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Sources: Kentucky Secretary of State