Search icon

TRI-C CONSTRUCTION COMPANY, INC.

Company Details

Name: TRI-C CONSTRUCTION COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2005 (20 years ago)
Authority Date: 03 May 2005 (20 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Organization Number: 0612230
Principal Office: 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH 44333
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Gary T Gardner Vice President
Jeffrey P Keating Vice President
Michael G Dyer Vice President

President

Name Role
ANTHONY N PETRARCA President

Secretary

Name Role
ANDREW R DUFF Secretary

Treasurer

Name Role
JULIA R HALL Treasurer

Director

Name Role
ANTHONY A PETRARCA Director
LENORA J PETRARCA Director
ANTHONY N PETRARCA Director

Filings

Name File Date
Certificate of Withdrawal 2023-05-02
Annual Report 2022-06-27
Annual Report 2021-05-25
Annual Report 2020-06-10
Principal Office Address Change 2019-06-11
Annual Report 2019-06-11
Annual Report 2018-06-07
Registered Agent name/address change 2018-03-29
Annual Report 2017-06-08
Annual Report 2016-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310657101 0452110 2007-05-10 12981 SHELBYVILLE RD, LOUISVILLE, KY, 40243
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-05-10
Case Closed 2010-02-16

Related Activity

Type Inspection
Activity Nr 310657093

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2007-08-03
Abatement Due Date 2007-08-09
Initial Penalty 5400.0
Contest Date 2007-08-16
Final Order 2008-02-05
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2007-08-03
Abatement Due Date 2007-05-10
Initial Penalty 3600.0
Contest Date 2007-08-16
Final Order 2008-02-05
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-08-03
Abatement Due Date 2007-08-09
Initial Penalty 6300.0
Contest Date 2007-08-16
Final Order 2008-02-05
Nr Instances 2
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2007-08-03
Abatement Due Date 2007-08-09
Initial Penalty 1350.0
Contest Date 2007-08-16
Final Order 2008-02-05
Nr Instances 2
Nr Exposed 4

Sources: Kentucky Secretary of State