Search icon

TSI HOLDINGS, INC.

Company Details

Name: TSI HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1991 (34 years ago)
Organization Date: 19 Feb 1991 (34 years ago)
Last Annual Report: 28 Dec 2006 (18 years ago)
Organization Number: 0282963
Principal Office: 5555 MURRAY AVE, SUITE A, CINCINNATI, OH 45227
Place of Formation: KENTUCKY
Authorized Shares: 2100

Treasurer

Name Role
Guyer McCracken Treasurer

Director

Name Role
James Cox Director
Michael D. Crotty Director
Ivan S. Misrach Director

Secretary

Name Role
Susan S. Buenger Secretary

Incorporator

Name Role
THOMAS P. MEHNERT Incorporator

Registered Agent

Name Role
PAMELA WARD Registered Agent

President

Name Role
Michael D. Crotty President

Former Company Names

Name Action
TEXSTYLE, INC. Old Name

Filings

Name File Date
Dissolution 2007-06-21
Reinstatement 2007-02-07
Administrative Dissolution Return 2006-11-27
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-17
Amendment 2006-01-09
Statement of Change 2005-04-27
Annual Report 2005-04-06
Statement of Change 2004-07-15
Annual Report 2003-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306520149 0452110 2003-07-28 782 FOX HOLLOW RD, MANCHESTER, KY, 40962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-28
Case Closed 2003-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2003-08-21
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2003-08-21
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 31
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 2003-08-21
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 31

Sources: Kentucky Secretary of State