Search icon

BOYD ENTERPRISES INC.

Company Details

Name: BOYD ENTERPRISES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 2005 (20 years ago)
Organization Date: 23 Feb 2005 (20 years ago)
Organization Number: 0606839
ZIP code: 41635
City: Harold, Craynor, Galveston
Primary County: Floyd County
Principal Office: PO BOX 962, HAROLD, KY 41635
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JERRY BOYD Registered Agent

Incorporator

Name Role
JERRY BOYD Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Articles of Incorporation 2005-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13926647 0452110 1983-04-11 940 E KENTUCKY ST, Louisville, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-11
Case Closed 1983-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-05-03
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1983-05-03
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1983-05-03
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C05
Issuance Date 1983-05-03
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 C10
Issuance Date 1983-05-03
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 1983-05-03
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-05-03
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 200600201
Issuance Date 1983-05-03
Abatement Due Date 1983-05-09
Nr Instances 1

Sources: Kentucky Secretary of State