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

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

Registered Agent

Name Role
JAMES T. BOONE Registered Agent

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