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
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1994-03-28
Annual Report 1993-07-01
Annual Report 1992-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301737177 0452110 1997-03-20 3926 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-05-05
Case Closed 1997-05-05

Related Activity

Type Complaint
Activity Nr 201843059
Safety Yes
301735577 0452110 1997-01-06 TARGET DEPT. STORE, 4101 TOWNE CENTER DR., LOUISVILLE, KY, 40241
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-01-07
Case Closed 1997-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1997-01-27
Abatement Due Date 1997-01-06
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1997-01-27
Abatement Due Date 1997-01-06
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
115946139 0452110 1991-05-16 4909 PRESTON, LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-16
Case Closed 1991-05-22
112341482 0452110 1990-08-08 1130 W CHESTNUT, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-08
Case Closed 1990-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1990-08-22
Abatement Due Date 1990-08-28
Nr Instances 1
Nr Exposed 1
112341342 0452110 1990-07-17 708 W MAGAZINE ST, LOUISVILLE, KY, 40201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-17
Case Closed 1990-07-24
112331731 0452110 1990-04-24 937 PHILLIPS LANE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1990-05-18
Abatement Due Date 1990-04-24
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-05-18
Abatement Due Date 1990-04-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 01
2790616 0452110 1988-06-14 911 GRADE LANE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-16
Case Closed 1988-08-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1988-07-08
Abatement Due Date 1988-07-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-07-08
Abatement Due Date 1988-07-13
Nr Instances 1
Nr Exposed 1
2792372 0452110 1988-04-21 911 GRADE LANE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-21
Case Closed 1989-07-17
2772200 0452110 1987-11-17 8126 NEW LAGRANGE ROAD, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-17
Case Closed 1987-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 K02
Issuance Date 1987-11-25
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-11-25
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 7
18624312 0452110 1984-10-25 1609 POPLAR LEVEL RD, LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1989-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1984-11-29
Abatement Due Date 1984-12-05
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1984-12-26
Final Order 1985-07-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-11-29
Abatement Due Date 1984-12-05
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1984-12-26
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-10
Case Closed 1984-03-10

Sources: Kentucky Secretary of State