Search icon

DOBSON POWER LINE CONSTRUCTION COMPANY

Company Details

Name: DOBSON POWER LINE CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Sep 1968 (56 years ago)
Organization Date: 17 Sep 1968 (56 years ago)
Last Annual Report: 29 Mar 2016 (9 years ago)
Organization Number: 0014354
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 170 MARE HAVEN TRAIL, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
JAMES D. DOBSON Incorporator

Registered Agent

Name Role
JAMES D. DOBSON, JR. Registered Agent

President

Name Role
James D Dobson Jr President

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-29
Annual Report 2015-04-07
Annual Report 2014-04-03
Principal Office Address Change 2013-06-25
Annual Report 2013-06-25
Registered Agent name/address change 2013-01-08
Annual Report 2012-06-15
Annual Report 2011-05-04
Annual Report 2010-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315591479 0452110 2012-02-02 HWY 172, WEST LIBERTY, KY, 41472
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-04-02
Case Closed 2012-12-05

Related Activity

Type Complaint
Activity Nr 207653023
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 XI
Issuance Date 2012-05-17
Abatement Due Date 2012-02-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
311024848 0452110 2007-11-13 5501 VIGO RD, BAGDAD, KY, 40003
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-01-09
Case Closed 2008-01-11

Related Activity

Type Accident
Activity Nr 102497724
309579381 0452110 2006-02-09 HWY 625-4 MILES SOUTH OF MILTON, MILTON, KY, 40045
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-07-12
Case Closed 2006-09-06

Related Activity

Type Accident
Activity Nr 101869006

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 1500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260950 B01
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260950 B02
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260950 C01
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 1500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260950 D01 I
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 1500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19260950 D01 III
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19260950 D01 IV
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 1500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Serious
Standard Cited 19260950 E01 I
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 1500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 25
Citation ID 01009
Citaton Type Serious
Standard Cited 19260950 E01 II
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 1500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 25

Sources: Kentucky Secretary of State