Search icon

DRYWALL-ACOUSTICS, INC.

Company Details

Name: DRYWALL-ACOUSTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 1983 (42 years ago)
Organization Date: 01 Sep 1983 (42 years ago)
Last Annual Report: 29 Apr 2002 (23 years ago)
Organization Number: 0181236
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: % CHRIS J. HAWKSLEY, 134 EAST WOODLAWN AVENUE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Chris J Hawksley President

Secretary

Name Role
John E Kaufer Secretary

Director

Name Role
ROBIN HUNDLEY Director
CANDACE HAWKSLEY Director

Incorporator

Name Role
CANDACE HAWKSLEY Incorporator

Registered Agent

Name Role
CHRIS J. HAWKSLEY Registered Agent

Assumed Names

Name Status Expiration Date
LOUISVILLE GYP-FLOORS Inactive -
LEXINGTON GYP-FLOORS Inactive 2003-07-15
KENTUCKY GYP-FLOORS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2003-12-01
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-07-03
Annual Report 2001-06-05
Annual Report 2000-06-21
Annual Report 1999-07-01
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305359101 0452110 2002-08-14 111 TOWNE DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-14
Case Closed 2002-08-14
305059917 0452110 2002-04-09 9940 CORPORATE CAMPUS DR, LOUISVILLE, KY, 40223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-09
Case Closed 2002-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 B
Issuance Date 2002-05-06
Abatement Due Date 2002-05-10
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
304294127 0452110 2001-07-03 815 W MARKET STREET, LOUISVILLE, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-07-03
Case Closed 2001-07-03

Related Activity

Type Inspection
Activity Nr 304291057
303751051 0452110 2001-01-04 181 BOONE STATION ROAD, SHELBYVILLE, KY, 40065
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-01-04
Case Closed 2001-08-16

Related Activity

Type Referral
Activity Nr 201859550
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-01-19
Abatement Due Date 2001-01-04
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 2001-02-05
Final Order 2001-07-02
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2001-01-19
Abatement Due Date 2001-01-04
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 2001-02-05
Final Order 2001-07-02
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-01-19
Abatement Due Date 2001-01-04
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 2001-02-05
Final Order 2001-07-02
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-01-19
Abatement Due Date 2001-01-04
Current Penalty 1000.0
Initial Penalty 1250.0
Contest Date 2001-02-05
Final Order 2001-07-02
Nr Instances 1
Nr Exposed 2
301735353 0452110 1997-01-08 217 S HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-01-08
Case Closed 1997-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1997-01-29
Abatement Due Date 1997-02-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1997-01-29
Abatement Due Date 1997-02-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1997-01-29
Abatement Due Date 1997-02-02
Current Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1997-01-29
Abatement Due Date 1997-02-02
Nr Instances 1
Nr Exposed 7
Gravity 02
123779332 0452110 1995-05-26 815 E. BROADWAY, 3RD FLOOR ONCOLOGY, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-05-26
Case Closed 1995-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-08-04
Abatement Due Date 1995-08-30
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
124605593 0452110 1994-07-19 4000 KRESGE WAY, LOUISVILLE, KY, 40207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-19
Case Closed 1994-07-26
124605361 0452110 1994-05-23 2297 LEXINGTON ROAD, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-23
Case Closed 1994-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1994-07-06
Abatement Due Date 1994-08-15
Nr Instances 1
Nr Exposed 4
Gravity 01
104318118 0452110 1990-06-13 1717 HIGH ST., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-13
Case Closed 1990-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-07-05
Abatement Due Date 1990-07-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 05
104295381 0452110 1989-03-21 220 ABRAHAM FLENNER AVE., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-21
Case Closed 1989-04-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-04
Case Closed 1988-04-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-14
Case Closed 1988-03-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-14
Case Closed 1987-09-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-01
Case Closed 1989-07-18
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-03
Case Closed 1987-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-12-18
Abatement Due Date 1986-12-23
Nr Instances 1
Nr Exposed 25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-10
Case Closed 1986-06-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-07
Case Closed 1989-01-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1985-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-06-28
Abatement Due Date 1985-08-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1985-06-28
Abatement Due Date 1985-07-03
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-06-28
Abatement Due Date 1985-06-30
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-09
Case Closed 1985-04-09

Sources: Kentucky Secretary of State