Search icon

TRI-CITY ICE, INC.

Company Details

Name: TRI-CITY ICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1991 (34 years ago)
Organization Date: 10 Sep 1991 (34 years ago)
Last Annual Report: 25 Apr 2014 (11 years ago)
Organization Number: 0290647
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2415 GREENUP AVE, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM S BURNS, JR. Registered Agent

Secretary

Name Role
Faye Burns Secretary

Vice President

Name Role
Joseph Tackett Vice President
BELINDA DAVIDSON Vice President

Director

Name Role
WILLIAM S. BURNS, JR. Director
William S Burns, Jr. Director
Roma Faye Burns Director

Incorporator

Name Role
WILLIAM S. BURNS, JR. Incorporator

President

Name Role
William S Burns Jr President

Signature

Name Role
WILLIAM S BURNS, JR Signature

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-04-25
Annual Report 2013-06-27
Annual Report 2012-06-29
Registered Agent name/address change 2011-04-05
Annual Report 2011-03-23
Annual Report 2010-04-23
Annual Report 2009-01-16
Annual Report 2008-03-28
Annual Report Amendment 2007-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313813701 0452110 2010-06-02 2415 GREENUP AVE, ASHLAND, KY, 41101
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2010-07-14
Case Closed 2010-12-21

Related Activity

Type Accident
Activity Nr 102499407
Type Referral
Activity Nr 202849568
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2010-11-23
Abatement Due Date 2010-12-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2010-11-23
Abatement Due Date 2010-12-24
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2010-11-23
Abatement Due Date 2010-12-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2010-11-23
Abatement Due Date 2010-12-24
Nr Instances 1
Nr Exposed 2
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2010-11-23
Abatement Due Date 2010-12-24
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-11-23
Abatement Due Date 2010-12-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 2010-11-23
Abatement Due Date 2010-12-24
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 D05
Issuance Date 2010-11-23
Abatement Due Date 2010-12-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
308396167 0452110 2005-11-02 2415 GREENUP AVE, ASHLAND, KY, 41101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-11-29
Case Closed 2006-03-13

Related Activity

Type Referral
Activity Nr 202688453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2006-02-22
Abatement Due Date 2006-03-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State