Search icon

TRIPLE SSS FABRICATORS, INC.

Company Details

Name: TRIPLE SSS FABRICATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 1995 (30 years ago)
Organization Date: 23 Mar 1995 (30 years ago)
Last Annual Report: 15 Apr 2014 (11 years ago)
Organization Number: 0344336
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 514 ENTERPRISE DR, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES A. HAYDEN Registered Agent

President

Name Role
Charles Hayden President

Vice President

Name Role
Harry Hellings Vice President

Director

Name Role
Charles Hayden Director
Harry Hellings Director

Incorporator

Name Role
WILLIAM H. BLACKBURN Incorporator

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report Return 2015-04-28
Annual Report 2014-04-15
Annual Report 2013-04-19
Annual Report Return 2013-03-20
Annual Report 2012-04-20
Annual Report 2011-02-14
Annual Report 2010-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307559765 0452110 2004-07-22 514 ENTERPRISE DR, CRESCENT SPRINGS, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-22
Case Closed 2004-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-09-16
Abatement Due Date 2004-10-05
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 3
Nr Exposed 16
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2004-09-16
Abatement Due Date 2004-09-22
Nr Instances 1
Nr Exposed 19

Sources: Kentucky Secretary of State