Search icon

HUSTON BARGER MASONRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUSTON BARGER MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1982 (43 years ago)
Last Annual Report: 28 Jan 2014 (11 years ago)
Organization Number: 0163923
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1024 FORTUNE DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
JOHN H. BURRUS Incorporator

Vice President

Name Role
Timothy E Wilkerson Vice President

Director

Name Role
HUSTON BARGER Director

Registered Agent

Name Role
HUSTON BARGER ESTATE Registered Agent

President

Name Role
Sherry H Alexander President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6XBB7
UEI Expiration Date:
2015-08-27

Business Information

Division Name:
HUSTON BARGER MASONRY INC.
Activation Date:
2014-08-27
Initial Registration Date:
2013-05-16

Form 5500 Series

Employer Identification Number (EIN):
611002125
Plan Year:
2013
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2015-09-12
Registered Agent name/address change 2014-12-03
Annual Report 2014-01-28
Annual Report 2013-01-11
Registered Agent name/address change 2013-01-11

USAspending Awards / Financial Assistance

Date:
2014-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
GATTON BUILDING RENOVATION/EXPANSION
Obligated Amount:
70000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
MASONRY - NEW PLEASANT VIEW ELEMENTARY SCHOOL
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
MASONRY - HARDIN COUNTY EARLY COLLEGE AND CAREER CENTER
Obligated Amount:
723589.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-14
Type:
Referral
Address:
520 UNIVERSITY DR, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-21
Type:
Prog Related
Address:
150 PAGE DRIVE, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-21
Type:
Prog Related
Address:
330 MOUNT STERLING ROAD, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-10-02
Type:
Referral
Address:
222 ST. CLAIR STREET, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-26
Type:
Prog Related
Address:
599 INDUSTRY RD, LANCASTER, KY, 40444
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State