Search icon

BIG D EXCAVATING, INC.

Company Details

Name: BIG D EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1981 (44 years ago)
Organization Date: 04 Feb 1981 (44 years ago)
Last Annual Report: 02 May 1991 (34 years ago)
Organization Number: 0149785
ZIP code: 41605
City: Betsy Layne
Primary County: Floyd County
Principal Office: U. S. 23 SOUTH, BOX 34, BETSY LAYNE, KY 41605
Place of Formation: KENTUCKY
Common No Par Shares: 200

Director

Name Role
MICHAEL S. HALL Director
DALE L. MEADE Director

Incorporator

Name Role
DALE L. MEADE Incorporator
MICHAEL S. HALL Incorporator

Registered Agent

Name Role
DALE L. MEADE Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1981-02-04

Mines

Mine Name Type Status Primary Sic
Allen #2 Surface Abandoned Coal (Bituminous)

Parties

Name Big D Excavating Inc
Role Operator
Start Date 1981-12-01
Name Meade Dale
Role Current Controller
Start Date 1981-12-01
Name Big D Excavating Inc
Role Current Operator
No 2 Surface Mine (D) Surface Abandoned Coal (Bituminous)

Parties

Name Big D Excavating Inc
Role Operator
Start Date 1982-04-01
Name Meade Dale
Role Current Controller
Start Date 1982-04-01
Name Big D Excavating Inc
Role Current Operator
No 3 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Ratliff Elkhorn Coal Company
Role Operator
Start Date 1990-04-12
Name Big D Excavating Inc
Role Operator
Start Date 1989-11-01
End Date 1990-04-11
Name Shell Oil Company
Role Current Controller
Start Date 1990-04-12
Name Ratliff Elkhorn Coal Company
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112359112 0452110 1991-04-04 DOUGLAS PKWY & US 23, ROBINSON CREEK, KY, 41560
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-04
Case Closed 1991-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1991-04-26
Abatement Due Date 1991-05-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State