Name: | TRI-STATE WELDING & CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1995 (30 years ago) |
Organization Date: | 15 Aug 1995 (30 years ago) |
Last Annual Report: | 30 Oct 1996 (28 years ago) |
Organization Number: | 0404241 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1300 E. FOURTH ST., OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANTHONY C. HAMBY | Registered Agent |
Name | Role |
---|---|
JESSE T. MOUNTJOY, ESQ. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Sixty Day Notice Return | 1997-09-01 |
Sixty Day Notice Return | 1997-09-01 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-08-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2768711 | 0452110 | 1988-01-27 | OUTER 5TH ST., HENDERSON, KY, 42420 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360108773 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1988-07-22 |
Abatement Due Date | 1988-02-18 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1988-07-22 |
Abatement Due Date | 1988-02-18 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-04-21 |
Case Closed | 1987-05-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 G02 II |
Issuance Date | 1987-05-19 |
Abatement Due Date | 1987-05-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State