Search icon

CORNERSTONE MASONRY, INC.

Company Details

Name: CORNERSTONE MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 1995 (30 years ago)
Organization Date: 16 Aug 1995 (30 years ago)
Last Annual Report: 18 Sep 1998 (27 years ago)
Organization Number: 0404269
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10419 KILLARNEY DR., UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
J. SCOTT NEACE Registered Agent

Incorporator

Name Role
J. SCOTT NEACE Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-10-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313188591 0452110 2009-10-07 1555 STRINGER LN, MT WASHINGTON, KY, 40047
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-10-07
Case Closed 2009-10-07

Related Activity

Type Inspection
Activity Nr 312617749
312617749 0452110 2009-05-08 1555 STRINGER LN, MT WASHINGTON, KY, 40047
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-05-08
Case Closed 2009-11-18

Related Activity

Type Referral
Activity Nr 202844932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-08-18
Abatement Due Date 2009-08-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2009-08-18
Abatement Due Date 2009-08-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-08-18
Abatement Due Date 2009-08-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2009-08-18
Abatement Due Date 2009-08-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2009-08-18
Abatement Due Date 2009-08-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State