Search icon

D-LITE EXCAVATION, INC.

Company Details

Name: D-LITE EXCAVATION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 2001 (24 years ago)
Authority Date: 19 Mar 2001 (24 years ago)
Last Annual Report: 28 Jan 2008 (17 years ago)
Organization Number: 0512609
Principal Office: 11240 SOLOMON ROAD, TROY, IN 47588
Place of Formation: INDIANA

President

Name Role
Earl P Simon, Jr. President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Steven Kern Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Principal Office Address Change 2008-02-15
Annual Report 2008-01-28
Annual Report 2007-06-26
Annual Report 2006-02-01
Annual Report 2005-03-31
Annual Report 2003-06-23
Annual Report 2002-06-05
Application for Certificate of Authority 2001-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124607326 0452110 1996-06-04 US HWY 60 EAST, HENDERSON, KY, 42420
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-06-04
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 902103035
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1996-07-26
Abatement Due Date 1996-08-01
Current Penalty 1375.0
Initial Penalty 1500.0
Contest Date 1996-08-13
Final Order 1996-12-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1996-07-26
Abatement Due Date 1996-08-01
Current Penalty 11375.0
Initial Penalty 1500.0
Contest Date 1996-08-13
Final Order 1996-12-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1996-07-26
Abatement Due Date 1996-08-01
Current Penalty 1375.0
Initial Penalty 1500.0
Contest Date 1996-08-13
Final Order 1996-12-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-07-26
Abatement Due Date 1996-08-01
Current Penalty 1375.0
Initial Penalty 1500.0
Contest Date 1996-08-13
Final Order 1996-12-08
Nr Instances 1
Nr Exposed 1
Gravity 10

Sources: Kentucky Secretary of State