Search icon

TRICON INDUSTRIAL CONTRACTORS, INC.

Company Details

Name: TRICON INDUSTRIAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jan 2000 (25 years ago)
Organization Date: 21 Jan 2000 (25 years ago)
Last Annual Report: 11 Jul 2002 (23 years ago)
Organization Number: 0487479
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P.O. BOX 467, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
B. TODD WETZEL Registered Agent

Secretary

Name Role
Kevin S Gamblin Secretary

Treasurer

Name Role
Kevin S Gamblin Treasurer

Incorporator

Name Role
DONALD L. HANCOCK Incorporator
MARC THOMAS Incorporator
KEVIN GAMBLIN Incorporator

President

Name Role
Kevin S Gamblin President

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-12-10
Articles of Incorporation 2000-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304288384 0452110 2001-09-13 HIGHWAY 431 SOUTH, RUSSELLVILLE, KY, 42276
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-09-25
Case Closed 2007-07-18

Related Activity

Type Accident
Activity Nr 101865467

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2001-11-08
Abatement Due Date 2001-09-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 A18
Issuance Date 2001-11-08
Abatement Due Date 2001-09-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State