Name: | MATTHEW DEDDEN EXCAVATING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1997 (28 years ago) |
Organization Date: | 14 Apr 1997 (28 years ago) |
Last Annual Report: | 18 Jul 2024 (9 months ago) |
Organization Number: | 0431422 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 6740 UTZ LANE, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MATTHEW DEDDEN | Registered Agent |
Name | Role |
---|---|
Matthew Joseph Dedden | President |
Name | Role |
---|---|
MATTHEW DEDDEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-18 |
Annual Report | 2023-07-01 |
Annual Report | 2022-08-11 |
Annual Report | 2021-05-31 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-29 |
Registered Agent name/address change | 2017-06-26 |
Principal Office Address Change | 2017-06-26 |
Annual Report | 2017-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310662952 | 0452110 | 2007-07-24 | GRAVES AVE, ERLANGER, KY, 41018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202695482 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-08-14 |
Abatement Due Date | 2007-08-20 |
Initial Penalty | 2800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2007-08-14 |
Abatement Due Date | 2007-08-20 |
Current Penalty | 2800.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2072897110 | 2020-04-10 | 0457 | PPP | 8804 BANKERS ST suite 300, FLORENCE, KY, 41042-4212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State