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 |
Name | Role |
---|---|
TROY THOMPSON | Registered Agent |
Name | Role |
---|---|
Gary Dillingham | Secretary |
Name | Role |
---|---|
Frank Sadler | Treasurer |
Name | Role |
---|---|
S. N. SADLER | Director |
LEE SADLER | Director |
Name | Role |
---|---|
DENNIS J. CONNIFF | Incorporator |
Name | Role |
---|---|
Troy Thompson | President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313811416 | 0452110 | 2010-03-18 | 4179 HEDGER LANE, LEXINGTON, KY, 40509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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