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 |
Name | Role |
---|---|
J. SCOTT NEACE | Registered Agent |
Name | Role |
---|---|
J. SCOTT NEACE | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313188591 | 0452110 | 2009-10-07 | 1555 STRINGER LN, MT WASHINGTON, KY, 40047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312617749 |
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