Name: | MARK STULL CONSTRUCTION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 1995 (30 years ago) |
Organization Date: | 21 Feb 1995 (30 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0342815 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 175 CHEROKEE RD., BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOHN MARK STULL | Registered Agent |
Name | Role |
---|---|
Mark Stull | President |
Name | Role |
---|---|
Patricia Stull | Secretary |
Name | Role |
---|---|
JOHN MARK STULL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-15 |
Annual Report | 2023-04-26 |
Annual Report | 2022-08-04 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-10 |
Reinstatement | 2017-06-14 |
Reinstatement Approval Letter Revenue | 2017-06-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306515727 | 0452110 | 2003-07-01 | 6308 GREENWOOD ROAD, LOUISVILLE, KY, 40258 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202368932 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 IV |
Issuance Date | 2003-10-17 |
Abatement Due Date | 2003-10-23 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Contest Date | 2003-11-04 |
Final Order | 2003-12-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2003-10-17 |
Abatement Due Date | 2003-10-23 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2003-11-04 |
Final Order | 2003-12-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3838707207 | 2020-04-27 | 0457 | PPP | 175 CHEROKEE RD, BRANDENBURG, KY, 40108-9724 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State