Search icon

BOONE EXCAVATING COMPANY, INC.

Company Details

Name: BOONE EXCAVATING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 1972 (53 years ago)
Organization Date: 31 Aug 1972 (53 years ago)
Last Annual Report: 23 Jun 2006 (19 years ago)
Organization Number: 0005152
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: P. O. BOX 801, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES T. BOONE Registered Agent

President

Name Role
James T Boone President

Treasurer

Name Role
James T Boone Treasurer

Vice President

Name Role
Donald T Boone Vice President

Secretary

Name Role
Darrell L Boone Secretary

Signature

Name Role
JAMES T BOONE Signature

Director

Name Role
ARNIS BOONE Director
JAMES BOONE Director
RICHARD BOONE Director

Incorporator

Name Role
JAMES BOONE Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-23
Annual Report 2005-06-29
Annual Report 2003-08-05
Annual Report 2002-03-28
Annual Report 2001-07-24
Annual Report 2000-05-19
Annual Report 1999-07-15
Annual Report 1998-05-19
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302746193 0452110 1999-09-02 505 SHOPPERS DRIVE, WINCHESTER, KY, 40391
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-09-30
Case Closed 2000-08-29

Related Activity

Type Accident
Activity Nr 101864304

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-12-13
Abatement Due Date 1999-12-21
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2000-07-06
Final Order 2001-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-12-17
Abatement Due Date 1999-12-21
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2000-07-06
Final Order 2001-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-12-17
Abatement Due Date 1999-12-21
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2000-07-06
Final Order 2001-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-12-17
Abatement Due Date 1999-12-21
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2000-07-06
Final Order 2001-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-12-17
Abatement Due Date 1999-12-21
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2000-07-06
Final Order 2001-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-12-17
Abatement Due Date 1999-12-21
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2000-07-06
Final Order 2001-05-08
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State