Search icon

TRI-C CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-10
Type:
Unprog Rel
Address:
12981 SHELBYVILLE RD, LOUISVILLE, KY, 40243
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State