Search icon

WILSON MASONRY, INC.

Company Details

Name: WILSON MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1973 (52 years ago)
Last Annual Report: 07 Jun 2011 (14 years ago)
Organization Number: 0190036
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 302 HONEYSUCKLE TERRACE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 300

Secretary

Name Role
Judith Rose Wilson Secretary

Signature

Name Role
WILLIAM J WILSON Signature

Director

Name Role
JOHN TERLAU Director
WILLIAM J. WILSON Director
RAYMOND J. KOPSER Director

Incorporator

Name Role
JOHN TERLAU Incorporator
WILLIAM J. WILSON Incorporator

Registered Agent

Name Role
WILLIAM J. WILSON Registered Agent

President

Name Role
William J Wilson President

Former Company Names

Name Action
TERLAU & WILSON, INC. Old Name

Filings

Name File Date
Dissolution 2012-05-07
Unhonored Check Letter 2011-06-21
Annual Report 2011-06-07
Annual Report 2010-06-22
Annual Report 2009-06-11
Annual Report 2008-04-07
Annual Report 2007-07-02
Annual Report 2006-06-05
Annual Report 2005-04-26
Annual Report 2003-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123803595 0452110 1993-06-29 20 CITATION DRIVE, DANVILLE, KY, 40422
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-29
Case Closed 1993-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1993-07-30
Abatement Due Date 1993-08-11
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1993-07-30
Abatement Due Date 1993-08-11
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1993-07-30
Abatement Due Date 1993-08-11
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-07-30
Abatement Due Date 1993-08-11
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1993-07-30
Abatement Due Date 1993-09-09
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1993-07-30
Abatement Due Date 1993-08-11
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-07-30
Abatement Due Date 1993-09-09
Nr Instances 1
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State