Search icon

D.L. WILBURN MASONRY, INC.

Company Details

Name: D.L. WILBURN MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1986 (39 years ago)
Organization Date: 29 Apr 1986 (39 years ago)
Last Annual Report: 23 Jun 1994 (31 years ago)
Organization Number: 0214505
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 493 BLUE SKY PKWY., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
DOUGLAS L. WILBURN Incorporator

Director

Name Role
DOUGLAS L. WILBURN Director

Registered Agent

Name Role
DOUGLAS L. WILBURN Registered Agent

Filings

Name File Date
Dissolution 1995-06-29
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-08-12
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1986-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109460378 0419000 1992-02-26 ROUTE 8, BOX 58, MANCHESTER, KY, 40962
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-02-26
Case Closed 1992-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1992-03-02
Abatement Due Date 1992-03-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1992-03-02
Abatement Due Date 1992-03-09
Nr Instances 1
Nr Exposed 2
Gravity 01
109460220 0419000 1992-02-26 ROUTE 8, BOX 58, MANCHESTER, KY, 40962
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1992-02-26
Case Closed 1992-02-28
17454182 0419000 1991-08-19 ROUTE 8, BOX 58, MANCHESTER, KY, 40962
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-04
Case Closed 1992-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-10-03
Abatement Due Date 1991-11-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1991-10-03
Abatement Due Date 1991-10-11
Nr Instances 1
Nr Exposed 10
Gravity 00
104336664 0452110 1989-08-07 3195 NICHOLASVILLE RD., LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-07
Case Closed 1989-11-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-09-05
Abatement Due Date 1989-09-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 10
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-09-05
Abatement Due Date 1989-09-11
Nr Instances 2
Nr Exposed 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1989-09-05
Abatement Due Date 1989-09-15
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260700 B02
Issuance Date 1989-09-05
Abatement Due Date 1989-09-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 05
102018843 0452110 1986-04-25 HWY. 90, EAST OF CITY, MONTICELLO, KY, 42633
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1986-04-25
Case Closed 1986-04-28

Related Activity

Type Inspection
Activity Nr 102018660
102018660 0452110 1986-03-05 HWY. 90, EAST OF CITY, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-05
Case Closed 1988-09-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-03-25
Abatement Due Date 1986-03-31
Current Penalty 275.0
Initial Penalty 300.0
Contest Date 1986-04-14
Final Order 1987-06-26
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1986-03-25
Abatement Due Date 1986-03-31
Contest Date 1986-04-14
Final Order 1987-05-18
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-03-25
Abatement Due Date 1986-03-31
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1986-04-14
Final Order 1987-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1986-03-25
Abatement Due Date 1986-03-31
Contest Date 1986-04-14
Final Order 1987-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1986-03-25
Abatement Due Date 1986-03-31
Contest Date 1986-04-14
Final Order 1987-05-18
Nr Instances 1
Nr Exposed 4
102018066 0452110 1986-01-24 KY HWY. 90, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-24
Case Closed 1986-07-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1986-03-05
Abatement Due Date 1986-03-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1986-03-05
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State