Search icon

Dirt works excavating LLC

Company Details

Name: Dirt works excavating LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2014 (11 years ago)
Organization Date: 07 Oct 2014 (11 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0898983
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 721 OMEGA PARK RD, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJ2WH6GHSVF1 2021-12-15 605 S MAIN ST, SOMERSET, KY, 42501, 2151, USA 721 OMEGA PARK RD, SOMERSET, KY, 42501, USA

Business Information

URL dirtworksexcavatingky.com
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2020-07-08
Initial Registration Date 2020-06-18
Entity Start Date 2014-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333120
Product and Service Codes Z2PC, Z2PZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COURTNEY RITCHIE
Address 721 OMEGA PARK RD, SOMERSET, KY, 42501, USA
Government Business
Title PRIMARY POC
Name COURTNEY RITCHIE
Address 721 OMEGA PARK RD, SOMERSET, KY, 42501, USA
Past Performance
Title PRIMARY POC
Name JAKE RITCHIE
Address 721 OMEGA PARK RD, SOMERSET, KY, 42501, USA

Member

Name Role
Jake Ritchie Member
Courtney Ritchie Member

Manager

Name Role
Courtney Ritchie Manager

Registered Agent

Name Role
COURTNEY RITCHIE Registered Agent

Organizer

Name Role
jonathan arnett Organizer

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-06-14
Annual Report 2022-07-28
Annual Report 2021-05-18
Registered Agent name/address change 2020-06-16
Annual Report 2020-06-16
Annual Report Amendment 2019-08-04
Principal Office Address Change 2019-06-21
Annual Report 2019-06-21
Registered Agent name/address change 2018-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2548516 Intrastate Non-Hazmat 2023-06-16 5623 2023 1 1 Private(Property)
Legal Name DIRT WORKS EXCAVATING LLC
DBA Name -
Physical Address 721 OMEGA PARK RD, SOMERSET, KY, 42501, US
Mailing Address 721 OMEGA PARK RD, SOMERSET, KY, 42501, US
Phone (606) 875-1439
Fax -
E-mail JRITCHIE001@OUTLOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State