Search icon

GIBSON BROTHERS MASONRY, INC.

Company Details

Name: GIBSON BROTHERS MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1993 (31 years ago)
Organization Date: 21 Oct 1993 (31 years ago)
Last Annual Report: 18 Jun 2019 (6 years ago)
Organization Number: 0321775
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 1064 CARTWRIGHT LOOP, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
OTIS F. GIBSON Registered Agent

Incorporator

Name Role
OTIS F. GIBSON Incorporator

Assistant Treasurer

Name Role
Elbert G Gibson Assistant Treasurer

President

Name Role
Otis F Gibson President

Secretary

Name Role
Orville D Gibson Secretary

Vice President

Name Role
Gary W Gibson Vice President

Treasurer

Name Role
Phillip B Gibson Treasurer

Filings

Name File Date
Dissolution 2020-04-28
Annual Report 2019-06-18
Registered Agent name/address change 2018-08-21
Annual Report Amendment 2018-08-21
Annual Report 2018-05-10
Annual Report 2017-05-03
Annual Report 2016-06-16
Annual Report 2015-06-01
Annual Report 2014-06-19
Annual Report 2013-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305359739 0452110 2002-07-12 6371 STATE PARK ROAD, BURKESVILLE, KY, 42717
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-12
Case Closed 2002-07-12
302750898 0452110 1999-09-15 6371 STATE PARK ROAD, BURKESVILLE, KY, 42717
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-09-16
Case Closed 2000-01-06

Related Activity

Type Inspection
Activity Nr 302750922

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1999-10-12
Abatement Due Date 1999-10-30
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State