Search icon

BOGARD TRUCKING & EXCAVATING, INC.

Company Details

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

Registered Agent

Name Role
RICKY A. LAMKIN Registered Agent

Sole Officer

Name Role
KENNY BOGARD Sole Officer

Director

Name Role
KENNETH RALPH BOGARD Director

Incorporator

Name Role
KENNETH RALPH BOGARD Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307559625 0452110 2004-07-13 1641 WISWELL RD, MURRAY, KY, 42071
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2004-08-05
Case Closed 2008-10-09

Related Activity

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