Search icon

DND EXCAVATING, LLC

Company Details

Name: DND EXCAVATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 24 Jul 2006 (19 years ago)
Organization Date: 24 Jul 2006 (19 years ago)
Last Annual Report: 16 Feb 2009 (16 years ago)
Managed By: Members
Organization Number: 0643401
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1400 BENSON VALLEY ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Signature

Name Role
Robert Owens Signature
DAVID OWENS Signature

Organizer

Name Role
DAVID B. OWENS Organizer
FREEMAN DANIEL OWENS Organizer
PATRICK NEIL OWENS Organizer

Registered Agent

Name Role
ROBERT OWENS Registered Agent

Manager

Name Role
Robert Owens Manager

Member

Name Role
David Owens Member
Daniel Owens Member
Neil Owens Member

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-02-16
Annual Report 2008-03-20
Annual Report 2007-01-31
Articles of Organization 2006-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024541 0452110 2007-10-09 2067 SUGAR CREEK PIKE, NICHOLASVILLE, KY, 40356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-10-12
Case Closed 2014-08-05

Related Activity

Type Complaint
Activity Nr 206342677
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B01
Issuance Date 2008-02-06
Abatement Due Date 2008-02-21
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B05
Issuance Date 2008-02-06
Abatement Due Date 2008-03-03
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260601 B10
Issuance Date 2008-02-06
Abatement Due Date 2008-02-21
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 201800303 A
Issuance Date 2008-02-06
Abatement Due Date 2008-02-12
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State