Search icon

K.J. TRUCKING AND ROCK DUST, LLC

Company Details

Name: K.J. TRUCKING AND ROCK DUST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2004 (21 years ago)
Organization Date: 04 Oct 2004 (21 years ago)
Last Annual Report: 15 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0596304
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 420 FAIRVIEW ROAD, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Organizer

Name Role
KATHERINE WOOTON Organizer

Registered Agent

Name Role
KATHERINE WOOTON Registered Agent

Member

Name Role
KATHY WOOTON Member

Former Company Names

Name Action
K.J. TRUCKING, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-15
Reinstatement Certificate of Existence 2023-05-08
Reinstatement 2023-05-08
Reinstatement Approval Letter Revenue 2023-05-08
Amendment 2023-05-08
Administrative Dissolution 2013-09-28
Annual Report 2012-04-20
Annual Report 2011-06-08
Annual Report 2010-06-11
Annual Report 2009-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315587519 0452110 2012-08-07 2901 HWY 186, MIDDLESBORO, KY, 40965
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 2012-10-24
Case Closed 2012-10-24

Related Activity

Type Inspection
Activity Nr 314958786
314958786 0452110 2011-12-14 2901 HWY 186, MIDDLESBORO, KY, 40965
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-02-17
Case Closed 2012-12-05

Related Activity

Type Complaint
Activity Nr 207652363
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 2012-05-03
Abatement Due Date 2012-05-09
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 2012-05-03
Abatement Due Date 2012-05-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 2012-05-03
Abatement Due Date 2013-01-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2012-05-03
Abatement Due Date 2012-05-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-05-03
Abatement Due Date 2012-05-29
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral

Sources: Kentucky Secretary of State