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 |
Name | Role |
---|---|
ROBERT E. RICKMAN | Registered Agent |
Name | Role |
---|---|
DON MORRIS CURD | Director |
JOHN MICHAEL MORGAN | Director |
JAMES CURTIS HAYS | Director |
RICHARD P. NESBITT | Director |
ROBERT E. RICKMAN | Director |
Name | Role |
---|---|
DON MORRIS CURD | Incorporator |
JOHN MICHAEL MORGAN | Incorporator |
JAMES CURTIS HAYS | Incorporator |
ROBERT E. RICKMAN | Incorporator |
RICHARD P. NESBITT | Incorporator |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13932371 | 0452110 | 1982-07-22 | 2 MILES SOUTH HWY 109, Dawson Springs, KY, 42408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13931902 | 0452110 | 1982-06-03 | 2 MILES SOUTH HWY 109, Dawson Springs, KY, 42408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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