Search icon

TRI-STATE MARINE CONSTRUCTION, LLC

Company Details

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

Member

Name Role
David J Howerton Member

Organizer

Name Role
DUNCAN CAMPBELL Organizer

Registered Agent

Name Role
DUNCAN CAMPBELL Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304288319 0452110 2001-06-13 MILE MARKER 757 ON THE OHIO RIVER, OWENSBORO, KY, 42301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-06-20
Case Closed 2012-12-15

Related Activity

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