Search icon

M & K INTERIOR CONTRACTORS, INC.

Company Details

Name: M & K INTERIOR CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1976 (49 years ago)
Organization Date: 15 Mar 1976 (49 years ago)
Last Annual Report: 31 Aug 2009 (16 years ago)
Organization Number: 0068801
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 500 N. 35TH. ST., LOUISVILLE, KY 40212
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MEIDINGER TOWER - 22ND FLOOR Registered Agent

Director

Name Role
MICHAEL P. MURPHY Director
RONALD L. KRESS Director

Vice President

Name Role
Walt Schnurr Vice President

President

Name Role
Darrin Francesconi President

Incorporator

Name Role
MICHAEL P. MURPHY Incorporator

Former Company Names

Name Action
INTERIOR CONSTRUCTION CONCEPTS, INC. Old Name

Assumed Names

Name Status Expiration Date
INTERIOR INNOVATIONS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2010-11-02
Agent Resignation 2010-07-23
Annual Report 2009-08-31
Annual Report 2008-07-24
Annual Report 2007-07-09
Statement of Change 2006-08-31
Annual Report 2006-07-27
Annual Report 2005-06-18
Annual Report 2004-07-08
Annual Report 2003-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311300560 0452110 2008-05-13 1231 E HWY 22, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-14
Case Closed 2008-05-14

Related Activity

Type Inspection
Activity Nr 311296990
311024236 0452110 2007-07-20 2109 N DIXIE HWY, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-07-20
Case Closed 2007-07-20

Related Activity

Type Inspection
Activity Nr 311024145
309585131 0452110 2006-10-18 7700 OLD SHEPHERDSVILLE RD, LOUISVILLE, KY, 40219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-10-18
Case Closed 2006-10-18

Related Activity

Type Inspection
Activity Nr 309582534
309582534 0452110 2006-09-08 7700 OLD SHEPHERDSVILLE RD, LOUISVILLE, KY, 40219
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-09-14
Case Closed 2008-08-27

Related Activity

Type Inspection
Activity Nr 309582518

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-09-25
Abatement Due Date 2006-09-29
Initial Penalty 2500.0
Contest Date 2006-10-18
Final Order 2007-11-02
Nr Instances 1
Nr Exposed 1
308982263 0452110 2005-06-09 279 CHAPEL HILL RD, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-09
Case Closed 2005-06-09

Related Activity

Type Inspection
Activity Nr 308979574
308399245 0452110 2005-03-30 3015 S 3RD ST, LOUISVILLE, KY, 40208
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-03-30
Case Closed 2005-03-30

Related Activity

Type Inspection
Activity Nr 308399211
307082933 0452110 2004-02-18 1901 PAYNE ST, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-18
Case Closed 2004-02-18

Related Activity

Type Inspection
Activity Nr 307080150
305318636 0452110 2002-06-19 109 E. BROADWAY, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-20
Case Closed 2002-06-20
304293269 0452110 2001-10-08 200 EAST CHESTNUT STREET, LOUISVILLE, KY, 40203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-08
Case Closed 2001-10-08

Related Activity

Type Inspection
Activity Nr 304699994
301892758 0452110 1997-10-22 1025 NEW MOODY LN, LAGRANGE, KY, 40031
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-10-23
Case Closed 1998-01-05

Related Activity

Type Complaint
Activity Nr 201844594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1997-11-26
Abatement Due Date 1997-11-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1997-11-26
Abatement Due Date 1997-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C03
Issuance Date 1997-11-26
Abatement Due Date 1997-10-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-11-26
Abatement Due Date 1997-11-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-23
Case Closed 1992-07-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-01
Case Closed 1991-02-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-11
Case Closed 1989-07-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-15
Case Closed 1987-10-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-22
Case Closed 1985-07-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-18
Case Closed 1985-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-06-11
Abatement Due Date 1985-06-17
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-29
Case Closed 1985-03-29

Sources: Kentucky Secretary of State