Search icon

KENTUCKY MASONRY, INC.

Company Details

Name: KENTUCKY MASONRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 1987 (38 years ago)
Organization Date: 12 Mar 1987 (38 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0226694
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 1518 RIVERSIDE DRIVE, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Robert Joseph Smithson,Sr. President

Director

Name Role
ROBERT SMITHSON Director

Registered Agent

Name Role
ROBERT SMITHSON Registered Agent

Incorporator

Name Role
ROBERT SMITHSON Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Registered Agent name/address change 2023-06-15
Annual Report 2023-06-15
Annual Report 2022-03-07
Annual Report 2021-06-30
Annual Report 2020-03-05
Principal Office Address Change 2020-03-05
Annual Report 2019-06-13
Annual Report 2018-07-16
Annual Report 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305061491 0452110 2002-05-29 4001 DUTCHMANS LANE, LOUISVILLE, KY, 40207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-29
Case Closed 2002-05-29
302750997 0452110 1999-09-30 6700 MIDLAND INDUSTRIAL DRIVE, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-10-01
Case Closed 1999-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 1999-11-01
Abatement Due Date 1999-11-05
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 1999-11-01
Abatement Due Date 1999-11-05
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
112334362 0452110 1990-06-11 12400 OLD SHELBYVILLE RD., MIDDLETOWN, KY, 40243
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-11
Case Closed 1990-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-07-02
Abatement Due Date 1990-07-27
Nr Instances 1
Nr Exposed 2
104311501 0452110 1989-08-29 6801 DIXIE HIGHWAY, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-29
Case Closed 1989-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1989-09-21
Abatement Due Date 1989-09-27
Nr Instances 1
Nr Exposed 4
104302690 0452110 1988-08-17 9948 BUNSON WAY, LOUISVILLE, KY, 40299
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1988-08-17
Case Closed 1988-08-19

Related Activity

Type Inspection
Activity Nr 2782647
2782647 0452110 1988-06-23 9948 BUNSON WAY, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-23
Case Closed 1988-08-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1988-07-22
Abatement Due Date 1988-07-27
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-07-22
Abatement Due Date 1988-07-27
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-07-22
Abatement Due Date 1988-07-27
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State