Name: | TRM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1992 (33 years ago) |
Organization Date: | 28 May 1992 (33 years ago) |
Last Annual Report: | 16 Jul 1993 (32 years ago) |
Organization Number: | 0300959 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1032 MAJAUN DR., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
TERRY MOON | Registered Agent |
Name | Role |
---|---|
TERRY R. MOON | Director |
E. THOMAS MOON | Director |
Name | Role |
---|---|
TERRY R. MOON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Articles of Incorporation | 1992-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301416129 | 0419000 | 2008-04-22 | 105 CORPORATE DRIVE, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 B01 I |
Issuance Date | 2008-06-20 |
Abatement Due Date | 2008-06-25 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2000-11-17 |
Case Closed | 2001-02-12 |
Related Activity
Type | Referral |
Activity Nr | 201858180 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2000-11-22 |
Abatement Due Date | 2000-05-25 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800801 |
Issuance Date | 2000-11-22 |
Abatement Due Date | 2000-12-12 |
Nr Instances | 1 |
Nr Exposed | 25 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1365937 | Intrastate Non-Hazmat | 2005-04-27 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Sources: Kentucky Secretary of State