Search icon

DUGGER ENTERPRISES, INC.

Company Details

Name: DUGGER ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1971 (54 years ago)
Organization Date: 26 Jul 1971 (54 years ago)
Last Annual Report: 17 Oct 1990 (35 years ago)
Organization Number: 0014700
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: NATIONAL MINE DR., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT EARL DUGGER Registered Agent

Incorporator

Name Role
ROBERT EARL DUGGER Incorporator

Former Company Names

Name Action
D & W CONCRETE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-10-22
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Reinstatement 1987-07-02
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Amendment 1975-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14810428 0452110 1984-05-01 HWY 62 WEST, NORTONVILLE, KY, 42442
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-01
Case Closed 1984-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-05-22
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State