Search icon

WALTER MARTIN EXCAVATING INCORPORATED

Company Details

Name: WALTER MARTIN EXCAVATING INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1985 (40 years ago)
Last Annual Report: 14 Aug 2015 (10 years ago)
Organization Number: 0197825
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: P.O. BOX 2217, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LISA MARTIN-Johnson Director
WALTER LEWIS MARTIN Director

President

Name Role
LISA MARTIN-Johnson President

Incorporator

Name Role
WALTER LEWIS MARTIN Incorporator

Registered Agent

Name Role
LISA F. MARTIN Registered Agent

Assumed Names

Name Status Expiration Date
WME DBA PHOENIX CONTRACTING Inactive 2021-03-10

Filings

Name File Date
Administrative Dissolution 2016-10-01
Principal Office Address Change 2016-03-10
Registered Agent name/address change 2016-03-10
Certificate of Assumed Name 2016-03-10
Annual Report 2015-08-14
Principal Office Address Change 2015-04-07
Annual Report 2014-06-17
Principal Office Address Change 2014-01-28
Annual Report 2013-06-24
Annual Report 2012-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315591487 0452110 2012-02-27 2041 MARTIN LUTHER KING BLVD, PARIS, KY, 40361
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-04-17
Emphasis N: TRENCH
Case Closed 2013-09-19

Related Activity

Type Referral
Activity Nr 203113386
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2012-06-29
Abatement Due Date 2012-07-03
Current Penalty 1400.0
Initial Penalty 4200.0
Final Order 2013-06-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2012-06-29
Abatement Due Date 2012-07-03
Current Penalty 1400.0
Initial Penalty 4200.0
Final Order 2013-06-04
Nr Instances 1
Nr Exposed 2
Gravity 01
104293121 0452110 1990-07-20 U.S. 60, GRAYSON, KY, 41143
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-20
Case Closed 1990-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1990-08-08
Abatement Due Date 1990-08-14
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State