Search icon

WALLACE EXCAVATING, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of WALLACE EXCAVATING, INC., ALABAMA 000-945-601 ALABAMA

Registered Agent

Name Role
DALE WALLACE Registered Agent

Sole Officer

Name Role
Dale Wallace Sole Officer

Incorporator

Name Role
DALE WALLACE Incorporator

Signature

Name Role
Dale Wallace Signature

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913295 0452110 2003-05-12 100 LANDFILL LANE, BEAVER DAM, KY, 42320
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-05-12
Case Closed 2003-10-16

Related Activity

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