Name: | TRIPLE T METAL CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 2000 (24 years ago) |
Organization Date: | 22 Nov 2000 (24 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0505811 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 2647 NORTH MAIN ST., HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
WILLIAM S. TAYLOR, SR. | Registered Agent |
Name | Role |
---|---|
William S. Taylor, Sr. | President |
Name | Role |
---|---|
WILLIAM S. TAYLOR, SR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 278701 | Secondary Metals Recyclers | Incomplete Application | - | - | - | - | - |
Department of Professional Licensing | 289915 | Secondary Metals Recyclers | Active | 2024-01-30 | - | - | 2026-02-02 | - |
Department of Professional Licensing | 168361 | Secondary Metals Recyclers | Expired | 2016-06-22 | - | - | 2022-04-20 | - |
Department of Professional Licensing | 167464 | Secondary Metals Recyclers | Expired | 2014-04-25 | - | - | 2015-04-25 | - |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-27 |
Annual Report | 2021-04-30 |
Annual Report | 2020-04-30 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-30 |
Annual Report | 2015-05-08 |
Sources: Kentucky Secretary of State