Search icon

TRIPLE P. HOLDINGS, INC.

Company Details

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

President

Name Role
MARIA BOUVETTE President

Secretary

Name Role
Maria Bouvette Secretary

Registered Agent

Name Role
DAVID B. PIERCE Registered Agent

Incorporator

Name Role
DAVID B. PIERCE Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305910838 0452110 2003-02-21 981 S 3RD ST, LOUISVILLE, KY, 40203
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-04-08
Case Closed 2003-05-28

Related Activity

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