Name: | RONNIE TROGDEN OIL FIELD SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 May 2001 (24 years ago) |
Organization Date: | 11 May 2001 (24 years ago) |
Last Annual Report: | 13 Mar 2013 (12 years ago) |
Organization Number: | 0515688 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 1481 STATE RT 1414, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RONNIE TROGDEN OIL FIELD SERVICES, INC., ILLINOIS | CORP_62475889 | ILLINOIS |
Name | Role |
---|---|
RONDALL WAYNE TROGDEN | Registered Agent |
Name | Role |
---|---|
Rondall Wayne Trogden | Sole Officer |
Name | Role |
---|---|
RONDALL WAYNE TROGDEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-03-13 |
Reinstatement Certificate of Existence | 2012-03-23 |
Reinstatement | 2012-03-23 |
Reinstatement Approval Letter UI | 2012-03-23 |
Reinstatement Approval Letter Revenue | 2012-03-23 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-19 |
Annual Report | 2009-02-13 |
Annual Report | 2008-01-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308396365 | 0452110 | 2005-02-17 | 7515 WESTPORT RD, LOUISVILLE, KY, 40222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308396373 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2005-03-22 |
Abatement Due Date | 2005-04-15 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-03-22 |
Abatement Due Date | 2005-03-28 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 D |
Issuance Date | 2005-03-22 |
Abatement Due Date | 2005-03-28 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2005-03-22 |
Abatement Due Date | 2005-03-28 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2005-03-22 |
Abatement Due Date | 2005-03-28 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2005-03-22 |
Abatement Due Date | 2005-03-28 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01007A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2005-03-22 |
Abatement Due Date | 2005-04-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01007B |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-03-22 |
Abatement Due Date | 2005-03-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01007C |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2005-03-22 |
Abatement Due Date | 2005-03-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01007D |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2005-03-22 |
Abatement Due Date | 2005-03-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01007E |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2005-03-22 |
Abatement Due Date | 2005-03-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State