Name: | TRIPLE P. HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1995 (30 years ago) |
Last Annual Report: | 18 Jun 2012 (13 years ago) |
Organization Number: | 0340704 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 318 S. BUCKMAN ST., SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MARIA BOUVETTE | President |
Name | Role |
---|---|
Maria Bouvette | Secretary |
Name | Role |
---|---|
DAVID B. PIERCE | Registered Agent |
Name | Role |
---|---|
DAVID B. PIERCE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-18 |
Annual Report | 2011-06-07 |
Annual Report | 2010-06-11 |
Annual Report | 2009-06-10 |
Annual Report | 2008-06-23 |
Annual Report | 2007-05-29 |
Annual Report | 2006-06-06 |
Annual Report | 2005-06-17 |
Annual Report | 2003-09-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305910838 | 0452110 | 2003-02-21 | 981 S 3RD ST, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 305910812 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261101 K02 I |
Issuance Date | 2003-05-05 |
Abatement Due Date | 2003-05-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State