Search icon

MIKE COWAN MASONRY, INCORPORATED

Company Details

Name: MIKE COWAN MASONRY, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1990 (35 years ago)
Last Annual Report: 05 Jul 2002 (23 years ago)
Organization Number: 0267596
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 605 WEST FIFTEENTH ST., P. O. BOX 1304, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
LINDA H. COWAN Registered Agent

Director

Name Role
LINDA H. COWAN Director

President

Name Role
James Michael Cowan President

Secretary

Name Role
Linda H Cowan Secretary

Treasurer

Name Role
Linda H Cowan Treasurer

Incorporator

Name Role
LINDA H. COWAN Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-10-01
Annual Report 2001-06-29
Annual Report 2000-08-03
Annual Report 1999-08-11
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-21
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304291990 0452110 2002-04-25 902 EAST NINTH STREET, HOPKINSVILLE, KY, 42240
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-26
Case Closed 2007-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2002-08-22
Abatement Due Date 2002-09-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2002-08-22
Abatement Due Date 2002-08-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2002-08-22
Abatement Due Date 2002-08-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-08-22
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 5
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2002-08-22
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 5
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260451 H02 I
Issuance Date 2002-08-22
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 15
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-08-22
Abatement Due Date 2002-08-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-08-22
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 15
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-08-22
Abatement Due Date 2002-08-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2002-08-22
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 2002-08-22
Abatement Due Date 2002-09-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State