Name: | MARTIN DRYWALL & ACCOUSTICAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1986 (38 years ago) |
Organization Date: | 29 Dec 1986 (38 years ago) |
Last Annual Report: | 09 Apr 2024 (a year ago) |
Organization Number: | 0223583 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 335 LENNOX AVENUE, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD G. MARTIN | Registered Agent |
Name | Role |
---|---|
Donald G Martin Jr | Secretary |
Name | Role |
---|---|
Kenneth R Martin | President |
Name | Role |
---|---|
DONALD G. MARTIN | Director |
EDGAR ANDERSON | Director |
Name | Role |
---|---|
DONALD G. MARTIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-09 |
Annual Report | 2023-05-03 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-15 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-09 |
Annual Report | 2017-06-02 |
Annual Report | 2016-05-16 |
Annual Report | 2015-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310576475 | 0452110 | 2007-04-04 | 2427 GLENMARY AVE, LOUISVILLE, KY, 40204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310576400 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2007-05-16 |
Abatement Due Date | 2007-06-12 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2007-05-16 |
Abatement Due Date | 2007-06-12 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 K01 |
Issuance Date | 2007-05-16 |
Abatement Due Date | 2007-06-12 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-08-16 |
Case Closed | 2006-08-16 |
Related Activity
Type | Inspection |
Activity Nr | 310118864 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-09-25 |
Case Closed | 2003-09-25 |
Related Activity
Type | Inspection |
Activity Nr | 306520404 |
Sources: Kentucky Secretary of State