Name: | BOGARD TRUCKING & EXCAVATING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1990 (35 years ago) |
Organization Date: | 26 Mar 1990 (35 years ago) |
Last Annual Report: | 04 Apr 2005 (20 years ago) |
Organization Number: | 0270842 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 719 SOUTH FOURTH ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
RICKY A. LAMKIN | Registered Agent |
Name | Role |
---|---|
KENNY BOGARD | Sole Officer |
Name | Role |
---|---|
KENNETH RALPH BOGARD | Director |
Name | Role |
---|---|
KENNETH RALPH BOGARD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-04-04 |
Annual Report | 2001-06-29 |
Statement of Change | 2000-08-09 |
Annual Report | 2000-05-02 |
Annual Report | 1999-06-23 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307559625 | 0452110 | 2004-07-13 | 1641 WISWELL RD, MURRAY, KY, 42071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101867604 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 G01 III |
Issuance Date | 2004-09-15 |
Abatement Due Date | 2004-07-13 |
Current Penalty | 3250.0 |
Initial Penalty | 4000.0 |
Contest Date | 2004-09-30 |
Final Order | 2005-05-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260652 A01 |
Issuance Date | 2004-09-15 |
Abatement Due Date | 2004-09-21 |
Current Penalty | 500.0 |
Initial Penalty | 4000.0 |
Contest Date | 2004-09-30 |
Final Order | 2005-05-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State