Search icon

MARTIN DRYWALL & ACCOUSTICAL, INC.

Company Details

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

Registered Agent

Name Role
DONALD G. MARTIN Registered Agent

Secretary

Name Role
Donald G Martin Jr Secretary

President

Name Role
Kenneth R Martin President

Director

Name Role
DONALD G. MARTIN Director
EDGAR ANDERSON Director

Incorporator

Name Role
DONALD G. MARTIN Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310576475 0452110 2007-04-04 2427 GLENMARY AVE, LOUISVILLE, KY, 40204
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-04-11
Case Closed 2007-08-03

Related Activity

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
310122098 0452110 2006-08-16 2304 NORMAN LN, LEXINGTON, KY, 40504
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
306520123 0452110 2003-09-24 2427 GLENMARY AVE, LOUISVILLE, KY, 40204
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