Search icon

MUSIC CONSTRUCTION, INC.

Company Details

Name: MUSIC CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1994 (30 years ago)
Organization Date: 02 Nov 1994 (30 years ago)
Last Annual Report: 21 Feb 2013 (12 years ago)
Organization Number: 0337900
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 2510 MARGARET ANN DR., MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES G. MUSIC Registered Agent

Sole Officer

Name Role
James G Music Sole Officer

Signature

Name Role
JAMES G MUSIC Signature

Incorporator

Name Role
GREGORY L. MONGE Incorporator

Director

Name Role
James G Music Director

Filings

Name File Date
Dissolution 2013-05-13
Annual Report 2013-02-21
Annual Report 2012-02-13
Annual Report 2011-03-23
Annual Report 2010-05-10
Annual Report 2009-03-09
Annual Report 2008-03-18
Annual Report 2007-01-12
Annual Report 2006-03-13
Annual Report 2005-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304289259 0452110 2001-07-13 KY 491, CRITTENDEN, KY, 40353
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-07-31
Case Closed 2001-10-23

Related Activity

Type Accident
Activity Nr 101865509
Type Referral
Activity Nr 201860210
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2001-09-13
Abatement Due Date 2001-09-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-09-13
Abatement Due Date 2001-09-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-09-13
Abatement Due Date 2001-09-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State