Name: | TRI-STATE MARINE CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2000 (25 years ago) |
Organization Date: | 27 Jul 2000 (25 years ago) |
Last Annual Report: | 13 Jun 2005 (20 years ago) |
Managed By: | Members |
Organization Number: | 0498433 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 427 BARK COVE, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David J Howerton | Member |
Name | Role |
---|---|
DUNCAN CAMPBELL | Organizer |
Name | Role |
---|---|
DUNCAN CAMPBELL | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-13 |
Annual Report | 2004-09-23 |
Annual Report | 2003-10-06 |
Principal Office Address Change | 2003-07-22 |
Statement of Change | 2003-02-18 |
Annual Report | 2002-12-16 |
Annual Report | 2001-09-12 |
Articles of Organization | 2000-07-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304288319 | 0452110 | 2001-06-13 | MILE MARKER 757 ON THE OHIO RIVER, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201860178 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 2001-09-24 |
Abatement Due Date | 2001-06-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260303 C03 |
Issuance Date | 2001-09-24 |
Abatement Due Date | 2001-06-18 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260051 A04 |
Issuance Date | 2001-09-24 |
Abatement Due Date | 2001-09-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 2001-09-24 |
Abatement Due Date | 2001-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State