Search icon

TRIPLE R EXCAVATING, INC.

Company Details

Name: TRIPLE R EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 2003 (22 years ago)
Organization Date: 28 Feb 2003 (22 years ago)
Last Annual Report: 26 Feb 2008 (17 years ago)
Organization Number: 0555199
ZIP code: 41651
City: Minnie
Primary County: Floyd County
Principal Office: PO BOX 101, MINNIE, KY 41651
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Matthew Hall President

Vice President

Name Role
Ralph BAldrige Vice President

Secretary

Name Role
Kevin Daniels Secretary

Signature

Name Role
JODY SAMONS Signature

Treasurer

Name Role
Jody SAMONS Treasurer

Registered Agent

Name Role
MATTHEW HALL Registered Agent

Incorporator

Name Role
MATTHEW HALL Incorporator
RICK D MOORE Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-26
Annual Report 2007-09-13
Annual Report 2006-03-16
Annual Report 2005-06-09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 377-1133
Add Date:
2003-08-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State