Search icon

DAMON ENGLISH BACKHOE SERVICE, INC.

Company Details

Name: DAMON ENGLISH BACKHOE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Oct 1993 (32 years ago)
Organization Date: 08 Oct 1993 (32 years ago)
Last Annual Report: 19 Aug 2004 (21 years ago)
Organization Number: 0321242
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 123 RIDGE RD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JOHNNA ENGLISH Registered Agent

Vice President

Name Role
Damon English Vice President

President

Name Role
Johnna English President

Director

Name Role
Johnna A English Director
Damon S English Director
JOHNNA ENGLISH Director
DAMON ENGLISH Director

Incorporator

Name Role
JOHNNA ENGLISH Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-08-19
Annual Report 2003-09-23
Annual Report 2002-10-02
Annual Report 2001-05-18
Annual Report 2000-08-08
Annual Report 1999-07-22
Annual Report 1998-05-29
Statement of Change 1998-05-29
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302748173 0452110 1999-07-07 CORNER OF I64 AND HWY 60, SHELBYVILLE, KY, 40065
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-07-07
Case Closed 2006-07-25

Related Activity

Type Referral
Activity Nr 201856895
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-09-13
Abatement Due Date 1999-09-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-09-13
Abatement Due Date 1999-09-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-09-13
Abatement Due Date 1999-07-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State