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 |
Name | Role |
---|---|
CHARLES A. HAYDEN | Registered Agent |
Name | Role |
---|---|
Charles Hayden | President |
Name | Role |
---|---|
Harry Hellings | Vice President |
Name | Role |
---|---|
Charles Hayden | Director |
Harry Hellings | Director |
Name | Role |
---|---|
WILLIAM H. BLACKBURN | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307559765 | 0452110 | 2004-07-22 | 514 ENTERPRISE DR, CRESCENT SPRINGS, KY, 41017 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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