Search icon

MURRAY MASONRY, INC.

Company Details

Name: MURRAY MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1981 (44 years ago)
Organization Date: 08 May 1981 (44 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0156175
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: R. 7, BOX 278, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROBERT E. RICKMAN Registered Agent

Director

Name Role
DON MORRIS CURD Director
JOHN MICHAEL MORGAN Director
JAMES CURTIS HAYS Director
RICHARD P. NESBITT Director
ROBERT E. RICKMAN Director

Incorporator

Name Role
DON MORRIS CURD Incorporator
JOHN MICHAEL MORGAN Incorporator
JAMES CURTIS HAYS Incorporator
ROBERT E. RICKMAN Incorporator
RICHARD P. NESBITT Incorporator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13932371 0452110 1982-07-22 2 MILES SOUTH HWY 109, Dawson Springs, KY, 42408
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1982-07-22
Case Closed 1982-08-09
13931902 0452110 1982-06-03 2 MILES SOUTH HWY 109, Dawson Springs, KY, 42408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-03
Case Closed 1982-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-07-07
Abatement Due Date 1982-07-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-07-07
Abatement Due Date 1982-07-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1982-07-07
Abatement Due Date 1982-07-14
Nr Instances 1

Sources: Kentucky Secretary of State