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 |
Name | Role |
---|---|
OTIS F. GIBSON | Registered Agent |
Name | Role |
---|---|
OTIS F. GIBSON | Incorporator |
Name | Role |
---|---|
Elbert G Gibson | Assistant Treasurer |
Name | Role |
---|---|
Otis F Gibson | President |
Name | Role |
---|---|
Orville D Gibson | Secretary |
Name | Role |
---|---|
Gary W Gibson | Vice President |
Name | Role |
---|---|
Phillip B Gibson | Treasurer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305359739 | 0452110 | 2002-07-12 | 6371 STATE PARK ROAD, BURKESVILLE, KY, 42717 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
302750898 | 0452110 | 1999-09-15 | 6371 STATE PARK ROAD, BURKESVILLE, KY, 42717 | |||||||||||||||||||||||||||||||||
|
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