Search icon

BENCHMARK MASONRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENCHMARK MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1992 (33 years ago)
Last Annual Report: 07 Apr 2006 (19 years ago)
Organization Number: 0294192
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2950 N. MILL RD., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 100

Signature

Name Role
WALTER MANSFIELD Signature

Registered Agent

Name Role
JERRY A. BURNS Registered Agent

Director

Name Role
Mike Veach Director
Daryl Johnson Director
Walter Mansfield Director
CHARLES J. WRIGHT Director

President

Name Role
Mike Veach President

Treasurer

Name Role
Daryl Johnson Treasurer

Secretary

Name Role
Daryl Johnson Secretary

Vice President

Name Role
Walter Mansfield Vice President

Incorporator

Name Role
CHARLES J. WRIGHT Incorporator

Filings

Name File Date
Dissolution 2007-06-15
Annual Report 2006-04-07
Annual Report 2005-04-22
Annual Report 2003-06-18
Annual Report 2002-06-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-14
Type:
Prog Related
Address:
6350 OLD SCOTTSVILLE RD, ALVATON, KY, 42122
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-29
Type:
Prog Related
Address:
2235 RUSSELVILLE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-01
Type:
Unprog Rel
Address:
1805 WESTERN STREET, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-20
Type:
Complaint
Address:
500 HILLTOPPER WAY, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-03-08
Type:
Prog Related
Address:
215 PARK VIEW DR, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State