Search icon

PRICE BACKHOE SERVICE, INC.

Company Details

Name: PRICE BACKHOE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 2002 (23 years ago)
Organization Date: 01 Jul 2002 (23 years ago)
Last Annual Report: 14 May 2015 (10 years ago)
Organization Number: 0539867
ZIP code: 42553
City: Science Hill
Primary County: Pulaski County
Principal Office: 2580 HEATON FORD ROAD, SCIENCE HILL, KY 42553
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NATASHA BARNETT SHEPHERD Registered Agent

President

Name Role
Natasha Barnett Shepherd President

Secretary

Name Role
Roy John Shepherd Secretary

Treasurer

Name Role
Natasha Barnett Shepherd Treasurer

Incorporator

Name Role
GARRY DALE PRICE Incorporator
NINA FRANCIS PRICE Incorporator

Filings

Name File Date
Administrative Dissolution Return 2016-11-14
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-30
Annual Report 2015-05-14
Annual Report 2014-04-03
Annual Report 2013-08-12
Annual Report 2012-06-06
Annual Report 2011-02-24
Annual Report 2010-03-04
Annual Report 2009-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315586206 0452110 2012-02-03 CORNER OF NASHVILLE ROAD & ELROD ROAD, BOWLING GREEN, KY, 42104
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-02-03
Case Closed 2012-02-08

Related Activity

Type Inspection
Activity Nr 314957481
314957481 0452110 2011-09-29 CORNER OF NASHVILLE ROAD & ELROD ROAD, BOWLING GREEN, KY, 42104
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-10-14
Case Closed 2014-04-10

Related Activity

Type Inspection
Activity Nr 314957473

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2012-01-06
Abatement Due Date 2012-01-12
Current Penalty 8000.0
Initial Penalty 21000.0
Contest Date 2012-01-23
Final Order 2012-08-07
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-01-06
Abatement Due Date 2012-01-12
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2012-01-23
Final Order 2012-08-07
Nr Instances 1
Nr Exposed 1
312477821 0452110 2008-09-05 ST HWY 53 & CHERRYWOOD DR, LAGRANGE, KY, 40031
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-09-05
Case Closed 2008-09-05

Related Activity

Type Inspection
Activity Nr 312285059
312285059 0452110 2008-08-12 ST HWY 53 & CHERRYWOOD DR, LAGRANGE, KY, 40031
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-08-12
Case Closed 2008-10-06

Related Activity

Type Referral
Activity Nr 202842621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2008-08-26
Abatement Due Date 2008-09-02
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
310119367 0452110 2006-12-14 NORTHWEST CORNER OF HWY 25 & 627, RICHMOND, KY, 40475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-01-29
Case Closed 2007-03-02

Related Activity

Type Inspection
Activity Nr 310119375

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 2007-02-08
Abatement Due Date 2007-02-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2007-02-08
Abatement Due Date 2007-02-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-02-08
Abatement Due Date 2007-02-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2007-02-08
Abatement Due Date 2007-02-14
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-02-08
Abatement Due Date 2006-12-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
309579464 0452110 2006-02-17 CORNER OF PAYNES MILL RD AND US 60, VERSAILLES, KY, 40383
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2006-02-17
Case Closed 2006-02-17

Related Activity

Type Referral
Activity Nr 202689428
Safety Yes
304286354 0452110 2001-04-26 US 127 S AND US 62, LAWRENCEBURG, KY, 40342
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-04-26
Case Closed 2001-11-16

Related Activity

Type Referral
Activity Nr 201860004
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-06-20
Abatement Due Date 2001-06-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2001-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-06-20
Abatement Due Date 2001-04-26
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2001-07-09
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State