Search icon

OWEN PETERS DOZING AND EXCAVATING, LLC

Company Details

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

Manager

Name Role
Allen Edwards Manager
Owen Peters Manager

Organizer

Name Role
OWEN PETERS Organizer

Registered Agent

Name Role
OWEN PETERS Registered Agent

Signature

Name Role
OWEN PETERS Signature

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309579324 0452110 2006-03-23 FALCON HEIGHTS - HILL STREET, RADCLIFF, KY, 40160
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-03-28
Case Closed 2006-10-27

Related Activity

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