Search icon

TRIPLE J ENTERPRISES COMPANY

Company Details

Name: TRIPLE J ENTERPRISES COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1992 (33 years ago)
Organization Date: 24 Mar 1992 (33 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0298489
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: P.O. BOX 25, WEST PADUCAH, KY 42086
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MATTHEW JOHNSON Registered Agent

President

Name Role
Matthew Johnson President

Vice President

Name Role
Matthew Johnson Vice President

Director

Name Role
Matthew Johnson Director
SHERYLL ANNE JOHNSON Director
LARRY EARL JOHNSON Director

Incorporator

Name Role
SHERYLL ANNE JOHNSON Incorporator
LARRY EARL JOHNSON Incorporator

Filings

Name File Date
Annual Report 2024-05-17
Registered Agent name/address change 2024-05-17
Annual Report 2023-05-03
Annual Report 2022-06-01
Annual Report 2021-05-10
Annual Report Amendment 2020-05-01
Annual Report 2020-04-22
Annual Report 2019-06-24
Registered Agent name/address change 2018-10-04
Annual Report 2018-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313741084 0452110 2010-05-28 1105 HILL STREET, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-05-28
Case Closed 2010-11-24

Related Activity

Type Referral
Activity Nr 202849642
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-09-30
Abatement Due Date 2010-10-06
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2010-09-30
Abatement Due Date 2010-10-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-09-30
Abatement Due Date 2010-10-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State