Search icon

ALLIED MASONRY, INC.

Company Details

Name: ALLIED MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1992 (32 years ago)
Organization Date: 30 Nov 1992 (32 years ago)
Last Annual Report: 02 Mar 2011 (14 years ago)
Organization Number: 0307915
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 363 GRANT RD, P O BOX 1706, MURRAY, KY 42071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JAMES CURTIS HAYS Registered Agent

Secretary

Name Role
Carlos Hunt Secretary

President

Name Role
James Curtis Hays President

Incorporator

Name Role
JAMES CURTIS HAYS Incorporator
CARLOS HUNT Incorporator

Filings

Name File Date
Dissolution 2012-01-31
Annual Report 2011-03-02
Annual Report 2010-03-08
Annual Report 2009-01-13
Annual Report 2008-01-18
Annual Report 2007-02-07
Annual Report 2006-01-26
Annual Report 2005-03-12
Annual Report 2003-04-15
Annual Report 2002-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307565036 0452110 2005-02-10 801 MAIN ST, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-10
Case Closed 2005-02-10

Related Activity

Type Inspection
Activity Nr 308083286
123800849 0452110 1995-03-22 6605 HOPKINSVILLE RD., MORTONS GAP, KY, 42240
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-03-23
Case Closed 1995-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1995-05-05
Abatement Due Date 1995-05-17
Current Penalty 2498.0
Initial Penalty 1250.0
Contest Date 1995-05-15
Final Order 1995-11-15
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1995-05-05
Abatement Due Date 1995-05-17
Current Penalty 1.0
Initial Penalty 1250.0
Contest Date 1995-05-15
Final Order 1995-11-15
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260706 B
Issuance Date 1995-05-05
Abatement Due Date 1995-05-17
Current Penalty 1.0
Initial Penalty 2500.0
Contest Date 1995-05-15
Final Order 1995-11-15
Nr Instances 1
Nr Exposed 16
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1995-05-05
Abatement Due Date 1995-05-17
Contest Date 1995-05-15
Final Order 1995-11-15
Nr Instances 1
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1995-05-05
Abatement Due Date 1995-06-01
Contest Date 1995-05-15
Final Order 1995-11-15
Nr Instances 1
Nr Exposed 16

Sources: Kentucky Secretary of State