Search icon

PAUL CLEMENTS MASONRY, INC.

Company Details

Name: PAUL CLEMENTS MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1967 (58 years ago)
Organization Date: 18 Jul 1967 (58 years ago)
Last Annual Report: 15 May 1999 (26 years ago)
Organization Number: 0009931
ZIP code: 40259
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: P.O. BOX 19166, LOUISVILLE, KY 40259
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
PAUL CLEMENTS Registered Agent

Secretary

Name Role
Shirley Clements Secretary

Treasurer

Name Role
Paul A Clements Sr Treasurer

Vice President

Name Role
Shirley Clements Vice President

President

Name Role
Paul A Clements Sr President

Incorporator

Name Role
PAUL CLEMENTS Incorporator
JOHN GORIN Incorporator

Filings

Name File Date
Dissolution 2000-04-27
Annual Report 1999-06-14
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-20
Type:
Complaint
Address:
3926 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-01-06
Type:
Prog Related
Address:
TARGET DEPT. STORE, 4101 TOWNE CENTER DR., LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-05-16
Type:
Prog Related
Address:
4909 PRESTON, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-08
Type:
Planned
Address:
1130 W CHESTNUT, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-17
Type:
Planned
Address:
708 W MAGAZINE ST, LOUISVILLE, KY, 40201
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State