Search icon

L. B. MASONRY, INC.

Company Details

Name: L. B. MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 1990 (35 years ago)
Organization Date: 09 Apr 1990 (35 years ago)
Last Annual Report: 23 Apr 1991 (34 years ago)
Organization Number: 0271416
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 1517 RIVERSIDE DR., PROSPECT, KY 40059
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LOUIS G. BERGER Registered Agent

Director

Name Role
LOUIS G. BERGER Director

Incorporator

Name Role
LOUIS G. BERGER Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Articles of Incorporation 1990-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315280958 0452110 2011-09-08 3300 EAST HEBRON LANE, SHEPHERDSVILLE, KY, 40165
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-09-08
Case Closed 2011-09-08

Related Activity

Type Referral
Activity Nr 203111158
Safety Yes
307560425 0452110 2004-06-03 1201 E HWY 22, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-07
Case Closed 2004-12-10

Related Activity

Type Inspection
Activity Nr 307560417

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-07-16
Abatement Due Date 2004-07-22
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2004-07-16
Abatement Due Date 2004-07-22
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2004-07-16
Abatement Due Date 2004-07-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 11
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-07-16
Abatement Due Date 2004-07-22
Current Penalty 625.0
Nr Instances 1
Nr Exposed 8
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2004-07-16
Abatement Due Date 2004-07-22
Nr Instances 1
Nr Exposed 8
307558791 0452110 2004-04-19 1062 BLOOMFIELD RD, BARDSTOWN, KY, 40004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-20
Case Closed 2004-07-30

Related Activity

Type Inspection
Activity Nr 307083659

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260706 A01
Issuance Date 2004-05-25
Abatement Due Date 2004-06-01
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 10
306521584 0452110 2003-08-18 ARNOLD LANE ADJ BLOOMFIELD MIDDDLE SCHOOL, BLOOMFIELD, KY, 40008
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-18
Case Closed 2003-08-18
305358699 0452110 2002-05-24 3001 WEST HIGHWAY 146, LA GRANGE, KY, 40031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-24
Case Closed 2002-05-24
305061012 0452110 2002-02-06 1240 COLONELS DRIVE, BUCKNER, KY, 40010
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-06
Case Closed 2002-02-06
123817314 0452110 1992-09-25 2001 NEWBURG ROAD, LOUISVILLE, KY, 40205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-09-28
Case Closed 1992-10-19
115946493 0452110 1991-05-22 400 MALLARD CREEK ROAD, LOUISVILLE, KY, 40207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-22
Case Closed 1991-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-06-17
Abatement Due Date 1991-05-22
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State