Search icon

DAUGHERTY MASONRY, INC.

Company Details

Name: DAUGHERTY MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 1995 (30 years ago)
Organization Date: 01 Jun 1995 (30 years ago)
Last Annual Report: 29 Jun 2001 (24 years ago)
Organization Number: 0400618
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 222 CAREY LN., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
James Michael Daugherty Vice President

Secretary

Name Role
Dorothy Daugherty Secretary

Treasurer

Name Role
Dorothy Daugherty Treasurer

Registered Agent

Name Role
WESLEY DAUGHERTY Registered Agent

President

Name Role
Wesley J Daugherty President

Incorporator

Name Role
WESLEY DAUGHERTY Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-20
Annual Report 2001-08-03
Annual Report 2000-05-08
Annual Report 1999-04-19
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301893855 0452110 1997-10-15 380 RING RD, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-10-17
Case Closed 1997-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1997-11-26
Abatement Due Date 1997-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1997-11-26
Abatement Due Date 1997-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01
14810816 0452110 1984-04-11 RT 2 BOX 285A, ELIZABETHTOWN, KY, 42701
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-04-11
Case Closed 1984-05-15

Related Activity

Type Inspection
Activity Nr 13918925
13929864 0452110 1983-12-08 PUBLIC SQUARE, Leitchfield, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-08
Case Closed 1989-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1984-01-24
Abatement Due Date 1984-01-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-01-24
Abatement Due Date 1984-01-30
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1984-02-17
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1984-01-24
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-01-24
Abatement Due Date 1984-01-30
Nr Instances 1
13935622 0452110 1983-09-19 COLLEGE ST RD, Elizabethtown, KY, 42701
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-09-19
Case Closed 1983-09-27
13903950 0452110 1983-08-29 INDUSTRIAL DR, Elizabethtown, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-29
Case Closed 1983-09-16
13935572 0452110 1983-08-18 COLLEGE ST RD, Elizabethtown, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-18
Case Closed 1983-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-09-08
Abatement Due Date 1983-09-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-09-08
Abatement Due Date 1983-09-13
Nr Instances 1

Sources: Kentucky Secretary of State