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 |
Name | Role |
---|---|
Judith Rose Wilson | Secretary |
Name | Role |
---|---|
WILLIAM J WILSON | Signature |
Name | Role |
---|---|
JOHN TERLAU | Director |
WILLIAM J. WILSON | Director |
RAYMOND J. KOPSER | Director |
Name | Role |
---|---|
JOHN TERLAU | Incorporator |
WILLIAM J. WILSON | Incorporator |
Name | Role |
---|---|
WILLIAM J. WILSON | Registered Agent |
Name | Role |
---|---|
William J Wilson | President |
Name | Action |
---|---|
TERLAU & WILSON, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123803595 | 0452110 | 1993-06-29 | 20 CITATION DRIVE, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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