Name: | WALLACE EXCAVATING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 1999 (26 years ago) |
Organization Date: | 13 Sep 1999 (26 years ago) |
Last Annual Report: | 06 May 2016 (9 years ago) |
Organization Number: | 0480191 |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 7355 WOODBURY LOOP, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WALLACE EXCAVATING, INC., ALABAMA | 000-945-601 | ALABAMA |
Name | Role |
---|---|
DALE WALLACE | Registered Agent |
Name | Role |
---|---|
Dale Wallace | Sole Officer |
Name | Role |
---|---|
DALE WALLACE | Incorporator |
Name | Role |
---|---|
Dale Wallace | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report Return | 2017-07-14 |
Reinstatement Certificate of Existence | 2016-05-06 |
Reinstatement | 2016-05-06 |
Reinstatement Approval Letter Revenue | 2016-05-06 |
Reinstatement Approval Letter UI | 2016-05-06 |
Reinstatement Approval Letter Revenue | 2016-03-14 |
Reinstatement Approval Letter Revenue | 2016-02-23 |
Administrative Dissolution Return | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305913295 | 0452110 | 2003-05-12 | 100 LANDFILL LANE, BEAVER DAM, KY, 42320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204237903 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260601 B04 I |
Issuance Date | 2003-10-01 |
Abatement Due Date | 2003-10-21 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 A04 |
Issuance Date | 2003-10-01 |
Abatement Due Date | 2003-10-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State