Search icon

LOGSDON MASONRY INC.

Company Details

Name: LOGSDON MASONRY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1988 (37 years ago)
Organization Date: 06 May 1988 (37 years ago)
Last Annual Report: 28 Jun 2010 (15 years ago)
Organization Number: 0243463
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9604 BARTLEY DR., FERN CREEK, KY 40291
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
WILMA LOGSDON Director
JOHN C. LOGSDON Director
JOHN G. LOGSDON Director
JEFFREY C. LOGSDON Director

Vice President

Name Role
John G Logsdon Vice President

Treasurer

Name Role
Jeffery C Logsdon Treasurer

Incorporator

Name Role
JOHN C. LOGSDON Incorporator
WILMA LOGSDON Incorporator
JOHN G. LOGSDON Incorporator
JEFFREY C. LOGSDON Incorporator

Secretary

Name Role
Wilma R Logsdon Secretary

Registered Agent

Name Role
JOHN C. LOGSDON Registered Agent

President

Name Role
John C Logsdon President

Filings

Name File Date
Dissolution 2011-02-07
Annual Report 2010-06-28
Annual Report 2009-05-04
Annual Report 2008-04-04
Annual Report 2007-03-14
Annual Report 2006-05-01
Annual Report 2005-03-24
Annual Report 2003-06-18
Annual Report 2002-05-07
Annual Report 2001-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907446 0452110 2003-06-04 9501 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40299
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-04
Case Closed 2003-11-26

Related Activity

Type Inspection
Activity Nr 306513714

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2003-09-17
Abatement Due Date 2003-06-04
Nr Instances 1
Nr Exposed 3
123792004 0452110 1995-06-23 1700 NORRIS PLACE, LOUISVILLE, KY, 40205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-06-23
Case Closed 1995-06-28

Sources: Kentucky Secretary of State