Search icon

DEMOLITION DISPOSAL SERVICES, INC.

Company Details

Name: DEMOLITION DISPOSAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1992 (33 years ago)
Organization Date: 10 Sep 1992 (33 years ago)
Last Annual Report: 10 Jun 2010 (15 years ago)
Organization Number: 0305077
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 2393 ALUMNI DRIVE, #100, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
TROY THOMPSON Registered Agent

Secretary

Name Role
Gary Dillingham Secretary

Treasurer

Name Role
Frank Sadler Treasurer

Director

Name Role
S. N. SADLER Director
LEE SADLER Director

Incorporator

Name Role
DENNIS J. CONNIFF Incorporator

President

Name Role
Troy Thompson President

Filings

Name File Date
Dissolution 2010-12-27
Annual Report 2010-06-10
Annual Report 2009-05-27
Annual Report 2008-07-08
Annual Report 2007-02-01
Annual Report 2006-03-27
Annual Report 2005-07-07
Annual Report 2003-08-15
Annual Report 2002-07-30
Annual Report 2001-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313811416 0452110 2010-03-18 4179 HEDGER LANE, LEXINGTON, KY, 40509
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2010-06-11
Case Closed 2010-09-22

Related Activity

Type Accident
Activity Nr 102499266

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100184 C02
Issuance Date 2010-09-09
Abatement Due Date 2010-09-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2010-09-09
Abatement Due Date 2010-09-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100184 E03 I
Issuance Date 2010-09-09
Abatement Due Date 2010-09-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State