Search icon

D & M LANDSCAPING, INC.

Company Details

Name: D & M LANDSCAPING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1991 (34 years ago)
Organization Date: 13 May 1991 (34 years ago)
Last Annual Report: 08 Apr 2004 (21 years ago)
Organization Number: 0286310
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 4155 DIXIE HWY., DRY RIDGE, KY 41035
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARGARET ANN DIXON Registered Agent

Treasurer

Name Role
Oscar Dixon Treasurer

Secretary

Name Role
Oscar Dixon Secretary

Vice President

Name Role
Rick D Mulberry Vice President

President

Name Role
Margaret Ann Dixon President

Director

Name Role
MARGARET ANN DIXON Director
OSCAR DIXON Director
TAMMY JO WAGNER Director

Incorporator

Name Role
MARGARET ANN DIXON Incorporator

Filings

Name File Date
Dissolution 2005-01-05
Annual Report 2003-05-12
Annual Report 2001-05-16
Annual Report 2000-05-01
Annual Report 1999-05-26
Annual Report 1998-04-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907503 0452110 2002-10-16 FRANKLIN SQUARE SHOPPING CENTER, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-10-16
Case Closed 2002-12-13

Related Activity

Type Referral
Activity Nr 202366621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 2002-12-05
Abatement Due Date 2002-12-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State