Search icon

MCKENZIE SYNTHETIC STUCCO, INC.

Company Details

Name: MCKENZIE SYNTHETIC STUCCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Mar 1996 (29 years ago)
Organization Date: 12 Mar 1996 (29 years ago)
Last Annual Report: 19 Jul 2012 (13 years ago)
Organization Number: 0413172
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 4511 TINA DR, CRESTWOOD, KY 40014-9166
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LLOYD R. MCKENZIE Registered Agent

President

Name Role
Lloyd R Mckenzie President

Incorporator

Name Role
LLOYD R. MCKENZIE Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Principal Office Address Change 2012-10-22
Annual Report Amendment 2012-10-22
Annual Report 2012-07-19
Annual Report 2011-06-22
Annual Report 2010-05-20
Annual Report 2009-02-10
Annual Report 2008-03-29
Statement of Change 2007-05-01
Annual Report 2007-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312210776 0452110 2008-07-31 3550 BARDSTOWN RD, LOUISVILLE, KY, 40218
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-07-31
Case Closed 2008-10-23

Related Activity

Type Inspection
Activity Nr 312210750

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-08-26
Abatement Due Date 2008-07-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-08-26
Abatement Due Date 2008-09-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
311224166 0452110 2007-08-31 820 PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-09-06
Case Closed 2007-09-06

Related Activity

Type Inspection
Activity Nr 311224125
306520628 0452110 2003-08-06 9501 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-08-06
Case Closed 2003-10-16

Related Activity

Type Referral
Activity Nr 202369047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-09-09
Abatement Due Date 2003-08-06
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
306514043 0452110 2003-06-24 9501 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-06-24
Case Closed 2003-09-26

Related Activity

Type Referral
Activity Nr 202368882
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-07-15
Abatement Due Date 2003-07-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-07-15
Abatement Due Date 2003-07-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-07-15
Abatement Due Date 2003-08-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-07-15
Abatement Due Date 2003-07-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-07-15
Abatement Due Date 2003-08-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260452 C03
Issuance Date 2003-07-15
Abatement Due Date 2003-07-21
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-07-15
Abatement Due Date 2003-07-21
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State