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 |
Name | Role |
---|---|
JOHNNA ENGLISH | Registered Agent |
Name | Role |
---|---|
Damon English | Vice President |
Name | Role |
---|---|
Johnna English | President |
Name | Role |
---|---|
Johnna A English | Director |
Damon S English | Director |
JOHNNA ENGLISH | Director |
DAMON ENGLISH | Director |
Name | Role |
---|---|
JOHNNA ENGLISH | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302748173 | 0452110 | 1999-07-07 | CORNER OF I64 AND HWY 60, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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