Search icon

DON SALYERS MASONRY, INC.

Company Details

Name: DON SALYERS MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1989 (36 years ago)
Organization Date: 20 Apr 1989 (36 years ago)
Last Annual Report: 22 Jun 2005 (20 years ago)
Organization Number: 0257559
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 5834 CONSTITUTION DR., FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Jennifer Salyers Treasurer

Vice President

Name Role
William H Salyers Vice President

President

Name Role
Warren D Salyers President
NATHAN SALYERS President

Incorporator

Name Role
DON SALYERS Incorporator

Registered Agent

Name Role
DON SALYERS Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-05
Annual Report 2005-06-22
Annual Report 2003-06-26
Annual Report 2002-06-17
Annual Report 2001-06-06
Annual Report 2000-07-20
Annual Report 1999-06-10
Annual Report 1998-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980937 0452110 2005-06-06 1575 MCGRATHIANA PKWY, LEXINGTON, KY, 40511
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-06
Case Closed 2005-06-06

Related Activity

Type Inspection
Activity Nr 308980911
308730902 0452110 2005-04-20 2500 GRANDVIEW RD, ALEXANDRIA, KY, 41001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-20
Case Closed 2006-08-23

Related Activity

Type Inspection
Activity Nr 308730886

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2005-06-16
Abatement Due Date 2005-07-20
Nr Instances 1
Nr Exposed 17
307565416 0452110 2004-07-29 6515 CAMP ERNST RD, BURLINGTON, KY, 41005
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-29
Case Closed 2004-07-29

Related Activity

Type Inspection
Activity Nr 307564526
307074823 0452110 2003-09-18 146 VIRGINIA AVE, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-18
Case Closed 2003-09-18
123798316 0452110 1993-09-29 GREATER CINCINNATI AIRPORT, CONCOURSE E., HEBRON, KY, 41048
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-10-04
Case Closed 1993-10-19
123813685 0452110 1992-09-15 VETERANS WAY & KY 18, BURLINGTON, KY, 41005
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-09-15
Case Closed 1992-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-10-30
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 4
Gravity 00
112350285 0452110 1991-03-01 4100 NARROWS ROAD, ERLANGER, KY, 41018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-01
Case Closed 1991-03-11
112335310 0452110 1990-10-09 SPIRAL DR., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-09
Case Closed 1990-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-10-18
Abatement Due Date 1990-10-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-10-18
Abatement Due Date 1990-10-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Sources: Kentucky Secretary of State