Search icon

TRILLIUM INDUSTRIES INC.

Company Details

Name: TRILLIUM INDUSTRIES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 2003 (22 years ago)
Authority Date: 30 Jul 2003 (22 years ago)
Last Annual Report: 30 Oct 2009 (15 years ago)
Organization Number: 0565034
Principal Office: 1225 N. 28TH AVENUE, STE 500, P.O. BOX 612167, DALLAS, TX 75261-2167
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
ROY Y KUSUMOTO President

Secretary

Name Role
Hakim R Dembri Secretary

Treasurer

Name Role
Daniel Thomas Treasurer

Director

Name Role
ROY KUSUMOTO Director

Filings

Name File Date
Agent Resignation 2011-08-11
Revocation Return 2010-11-30
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-10-30
Principal Office Address Change 2009-10-30
Annual Report 2008-03-12
Annual Report 2007-05-29
Annual Report 2006-02-01
Annual Report 2005-10-25
Annual Report 2004-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309583219 0452110 2006-06-01 2671 TECHNOLOGY DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-07-06
Case Closed 2006-07-06

Related Activity

Type Complaint
Activity Nr 205280514
Health Yes
307557108 0452110 2004-04-07 2671 TECHNOLOGY DR, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-04-07
Case Closed 2004-05-19

Related Activity

Type Complaint
Activity Nr 204241996
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2004-04-27
Abatement Due Date 2004-05-14
Nr Instances 1
Nr Exposed 208
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 C04
Issuance Date 2004-04-27
Abatement Due Date 2004-05-14
Nr Instances 1
Nr Exposed 208
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 2004-04-27
Abatement Due Date 2004-05-14
Nr Instances 1
Nr Exposed 208
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2004-04-27
Abatement Due Date 2004-05-14
Nr Instances 3
Nr Exposed 20
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2004-04-27
Abatement Due Date 2004-05-14
Nr Instances 2
Nr Exposed 15
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2004-04-27
Abatement Due Date 2004-05-14
Nr Instances 1
Nr Exposed 180

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 14.88 $0 $98,950 162 70 2007-12-07 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500732 Civil Rights Employment 2005-10-31 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-10-31
Termination Date 2007-03-16
Date Issue Joined 2005-10-31
Section 1332
Sub Section ED
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name TRILLIUM INDUSTRIES INC.
Role Defendant

Sources: Kentucky Secretary of State