Search icon

BOYLE MASONRY CONSTRUCTION, INC.

Company Details

Name: BOYLE MASONRY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 1967 (58 years ago)
Organization Date: 05 Jun 1967 (58 years ago)
Last Annual Report: 14 Aug 2017 (8 years ago)
Organization Number: 0005518
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 132 VINCEWOOD DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 100

Signature

Name Role
Dwight Boyle Signature

President

Name Role
DWIGHT BOYLE President

Registered Agent

Name Role
DWIGHT BOYLE Registered Agent

Secretary

Name Role
Dwight Boyle Secretary

Vice President

Name Role
Dwight Boyle Vice President

Treasurer

Name Role
Dwight Boyle Treasurer

Incorporator

Name Role
HARTFORD J. BOYLE Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-08-14
Annual Report 2016-02-18
Annual Report 2015-03-31
Annual Report 2014-04-30
Annual Report 2013-04-03
Annual Report 2012-06-26
Annual Report 2011-05-04
Annual Report 2010-05-17
Reinstatement 2010-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024939 0452110 2007-08-07 1555 GEORGETOWN RD, LEXINGTON, KY, 40508
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-08-10
Case Closed 2007-08-14

Related Activity

Type Referral
Activity Nr 202695698
Safety Yes
305363228 0452110 2002-10-17 3100 TATES CREEK RD, LEXINGTON, KY, 40502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-18
Case Closed 2002-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-11-04
Abatement Due Date 2002-12-02
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 15
303166706 0452110 2000-11-14 5001 HARRODSBURG ROAD, LEXINGTON, KY, 40523
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-11-14
Case Closed 2001-03-12

Related Activity

Type Inspection
Activity Nr 303166680

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-02-16
Abatement Due Date 2001-02-23
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State