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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gary T Gardner | Vice President |
Jeffrey P Keating | Vice President |
Michael G Dyer | Vice President |
Name | Role |
---|---|
ANTHONY N PETRARCA | President |
Name | Role |
---|---|
ANDREW R DUFF | Secretary |
Name | Role |
---|---|
JULIA R HALL | Treasurer |
Name | Role |
---|---|
ANTHONY A PETRARCA | Director |
LENORA J PETRARCA | Director |
ANTHONY N PETRARCA | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310657101 | 0452110 | 2007-05-10 | 12981 SHELBYVILLE RD, LOUISVILLE, KY, 40243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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