Search icon

MAYNARD INC.

Company Details

Name: MAYNARD INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 1984 (40 years ago)
Organization Date: 20 Dec 1984 (40 years ago)
Last Annual Report: 23 Sep 2009 (16 years ago)
Organization Number: 0196578
Principal Office: 3551 S. GRUNDY QUARLES PKWY, GAINSBORO, TN 38562
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
WAYMON MAYNARD Director
KATHLEEN G MAYNARD Director

Secretary

Name Role
KATHLEEN G MAYNARD Secretary

Incorporator

Name Role
WAYMON MAYNARD Incorporator

Vice President

Name Role
KATHLEEN G MAYNARD Vice President

Registered Agent

Name Role
DANIEL M. WALTER Registered Agent

Former Company Names

Name Action
MAYNARD'S DRYWALL, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-09-23
Annual Report 2008-03-14
Annual Report 2007-01-24
Annual Report 2006-09-14
Annual Report 2005-02-17
Annual Report 2004-11-01
Annual Report 2003-05-12
Amendment 2002-12-06
Annual Report 2002-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123815698 0452110 1992-10-20 OXMOOR CNTR., 7900 SHELBYVILLE RD., LOUISVILLE, KY, 40222
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-10-20
Case Closed 1993-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1992-11-13
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1992-11-13
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1992-11-13
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 1
Gravity 00
112343389 0452110 1990-10-16 U S HWY 44 & PAROQUET, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-16
Case Closed 1991-01-04

Sources: Kentucky Secretary of State