Search icon

ASHBY TRUCKING COMPANY

Company Details

Name: ASHBY TRUCKING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1978 (47 years ago)
Organization Date: 21 Aug 1978 (47 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0089350
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: P. O. BOX 461, GOSHEN RD., BEAVER DAM, KY 42320
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Charles E Ashby Jr. President

Secretary

Name Role
Lisa K Patton Secretary

Treasurer

Name Role
Lisa K Patton Treasurer

Vice President

Name Role
Trent E Ashby Vice President

Director

Name Role
CHARLES E. ASHBY, JR. Director

Incorporator

Name Role
CHARLES E. ASHBY, JR. Incorporator
BRENDA ASHBY Incorporator

Registered Agent

Name Role
CHARLES E. ASHBY, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-14
Annual Report 2022-05-24
Annual Report 2021-05-14
Annual Report 2020-04-15
Annual Report 2019-06-20
Annual Report 2018-05-16
Annual Report 2017-05-05
Annual Report 2016-03-30
Annual Report 2015-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312483480 0452110 2008-12-31 940 CHICK RD, BEAVER DAM, KY, 42320
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-01-09
Case Closed 2009-07-06

Related Activity

Type Complaint
Activity Nr 206346785
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2009-03-26
Abatement Due Date 2009-04-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2009-03-26
Abatement Due Date 2009-04-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2009-03-26
Abatement Due Date 2009-04-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2009-03-26
Abatement Due Date 2009-04-28
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State