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 |
Name | Role |
---|---|
MICHAEL S. HALL | Director |
DALE L. MEADE | Director |
Name | Role |
---|---|
DALE L. MEADE | Incorporator |
MICHAEL S. HALL | Incorporator |
Name | Role |
---|---|
DALE L. MEADE | Registered Agent |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allen #2 | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112359112 | 0452110 | 1991-04-04 | DOUGLAS PKWY & US 23, ROBINSON CREEK, KY, 41560 | |||||||||||||||||||||||||||||||||
|
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