Name: | RAYBURN TRUCKING LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2011 (14 years ago) |
Organization Date: | 19 Jan 2011 (14 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0779978 |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | 775 WALNUT GROVE ROAD, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARBY RAYBURN | Registered Agent |
Name | Role |
---|---|
Darby James Rayburn | Member |
Jerome R Rayburn | Member |
Mary A Rayburn | Member |
Brent Rayburn | Member |
Name | Role |
---|---|
DARBY RAYBURN | Organizer |
Name | File Date |
---|---|
Dissolution | 2014-11-12 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-28 |
Registered Agent name/address change | 2012-06-10 |
Annual Report | 2012-06-10 |
Articles of Organization (LLC) | 2011-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317638948 | 0452110 | 2014-08-22 | 775 WALNUT GROVE ROAD, OLIVE HILL, KY, 41164 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203337993 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2015-01-14 |
Abatement Due Date | 2015-01-20 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2015-01-14 |
Abatement Due Date | 2015-01-20 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260350 A07 |
Issuance Date | 2015-01-14 |
Abatement Due Date | 2015-01-20 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Sources: Kentucky Secretary of State