Name: | OWEN PETERS DOZING AND EXCAVATING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Dec 1997 (27 years ago) |
Organization Date: | 24 Dec 1997 (27 years ago) |
Last Annual Report: | 30 Jun 2015 (10 years ago) |
Managed By: | Managers |
Organization Number: | 0443432 |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | 752 WONDERLAND CAVERN ROAD, CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Allen Edwards | Manager |
Owen Peters | Manager |
Name | Role |
---|---|
OWEN PETERS | Organizer |
Name | Role |
---|---|
OWEN PETERS | Registered Agent |
Name | Role |
---|---|
OWEN PETERS | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-07 |
Annual Report | 2011-07-01 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-29 |
Annual Report | 2008-04-22 |
Annual Report | 2007-03-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309579324 | 0452110 | 2006-03-23 | FALCON HEIGHTS - HILL STREET, RADCLIFF, KY, 40160 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101869089 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2006-05-04 |
Abatement Due Date | 2006-05-31 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2006-05-04 |
Abatement Due Date | 2006-05-10 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2006-05-04 |
Abatement Due Date | 2006-05-10 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2006-05-04 |
Abatement Due Date | 2006-05-10 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2006-05-04 |
Abatement Due Date | 2006-05-10 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2006-05-04 |
Abatement Due Date | 2006-05-10 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 2 |
Nr Exposed | 7 |
Sources: Kentucky Secretary of State