Name: | TRI-COUNTY MACHINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1998 (26 years ago) |
Organization Date: | 18 Nov 1998 (26 years ago) |
Last Annual Report: | 08 May 2019 (6 years ago) |
Organization Number: | 0464967 |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | PO BOX 510, 683 MAPLE ST, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
David C Blakey | President |
Name | Role |
---|---|
DAVID F SMITH | Incorporator |
Name | Role |
---|---|
DAVID BLAKEY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-18 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-05-08 |
Annual Report | 2018-06-03 |
Annual Report | 2017-05-11 |
Annual Report | 2016-07-01 |
Annual Report | 2015-04-15 |
Annual Report | 2014-04-21 |
Annual Report | 2013-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310076898 | 0452110 | 2006-06-26 | 683 MAPLE ST, RUSSELL SPRINGS, KY, 42642 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 2006-10-11 |
Abatement Due Date | 2006-10-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-10-11 |
Abatement Due Date | 2006-10-30 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2006-10-11 |
Abatement Due Date | 2006-10-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H02 I |
Issuance Date | 2006-10-11 |
Abatement Due Date | 2006-10-30 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H03 IV |
Issuance Date | 2006-10-11 |
Abatement Due Date | 2006-10-30 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1988-05-12 |
Case Closed | 1988-05-12 |
Sources: Kentucky Secretary of State