Search icon

LENCO EXCAVATION COMPANY, INC.

Company Details

Name: LENCO EXCAVATION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 17 Jan 1995 (30 years ago)
Last Annual Report: 16 Jun 2014 (11 years ago)
Organization Number: 0341178
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1212 E. NEW CIRCLE RD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 3000

Registered Agent

Name Role
BENNETT E. BAYER Registered Agent

Incorporator

Name Role
BENNETT E. BAYER Incorporator

President

Name Role
STEVEN K LENOX President

Secretary

Name Role
Dorien M Morrow Secretary

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-16
Annual Report 2013-06-21
Annual Report 2012-03-23
Annual Report 2011-04-26
Annual Report 2010-03-05
Annual Report 2009-05-29
Annual Report 2008-01-21
Annual Report 2007-01-25
Annual Report 2006-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315588731 0452110 2012-02-03 2326 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-02-07
Emphasis N: TRENCH
Case Closed 2013-08-02

Related Activity

Type Inspection
Activity Nr 315588749

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2012-04-23
Abatement Due Date 2012-04-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2012-04-23
Abatement Due Date 2012-04-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
312621097 0452110 2009-06-18 150 N EAGLE CREEK DR, LEXINGTON, KY, 40509
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-18
Case Closed 2009-06-18

Related Activity

Type Inspection
Activity Nr 312211261
307560508 0452110 2004-05-19 222 PROSPECT ST, BEREA, KY, 40404
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-19
Case Closed 2004-05-19

Related Activity

Type Inspection
Activity Nr 307560482
307079111 0452110 2004-05-12 1303 US HWY 127 S, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-05-12
Case Closed 2005-02-16

Related Activity

Type Referral
Activity Nr 202370755
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 202000301
Issuance Date 2004-07-14
Abatement Due Date 2004-08-02
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 202000303
Issuance Date 2004-07-14
Abatement Due Date 2004-07-20
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 202000303
Issuance Date 2004-07-14
Abatement Due Date 2004-07-20
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 202000402
Issuance Date 2004-07-14
Abatement Due Date 2004-07-20
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-07-14
Abatement Due Date 2004-07-20
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006A
Citaton Type Serious
Standard Cited 202000301
Issuance Date 2004-07-14
Abatement Due Date 2004-08-02
Current Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006B
Citaton Type Serious
Standard Cited 202000303
Issuance Date 2004-07-14
Abatement Due Date 2004-07-20
Nr Instances 1
Nr Exposed 1
Citation ID 01006C
Citaton Type Serious
Standard Cited 202000305
Issuance Date 2004-07-14
Abatement Due Date 2004-07-20
Nr Instances 1
Nr Exposed 1
Citation ID 01006D
Citaton Type Serious
Standard Cited 202000402
Issuance Date 2004-07-14
Abatement Due Date 2004-07-20
Nr Instances 1
Nr Exposed 1
305910358 0452110 2002-11-12 512 E. STEPHENS ST, MIDWAY, KY, 40347
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-12
Case Closed 2002-11-12

Sources: Kentucky Secretary of State