Search icon

RONNIE TROGDEN OIL FIELD SERVICES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RONNIE TROGDEN OIL FIELD SERVICES, INC., ILLINOIS CORP_62475889 ILLINOIS

Registered Agent

Name Role
RONDALL WAYNE TROGDEN Registered Agent

Sole Officer

Name Role
Rondall Wayne Trogden Sole Officer

Incorporator

Name Role
RONDALL WAYNE TROGDEN Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308396365 0452110 2005-02-17 7515 WESTPORT RD, LOUISVILLE, KY, 40222
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-03-03
Case Closed 2005-05-19

Related Activity

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