Search icon

G - A MASONRY CORP.

Branch

Company Details

Name: G - A MASONRY CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1998 (27 years ago)
Authority Date: 08 Jun 1998 (27 years ago)
Last Annual Report: 08 Apr 2015 (10 years ago)
Branch of: G - A MASONRY CORP., NEW YORK (Company Number 326469)
Organization Number: 0457589
Principal Office: 560 HILLCREST INDUSTRIAL BLVD, MACON, GA 31204
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
John Tabner Secretary

Director

Name Role
Eugene George Director
William George Director
Patrick George Director

President

Name Role
Eugene B George President

Treasurer

Name Role
William W George Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2016-05-02
Annual Report 2015-04-08
Principal Office Address Change 2014-03-31
Annual Report 2014-03-31
Annual Report 2013-06-11
Annual Report 2012-06-14
Annual Report 2011-07-18
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-19
Annual Report 2009-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17456492 0419000 1999-01-27 BUILDING 6784 25TH & KANSAS STREET, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-29
Case Closed 1999-01-29
116443029 0419000 1999-01-27 BUILDING 6784 25TH & KANSAS STREET, FORT CAMPBELL, KY, 42223
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1999-01-29
Case Closed 1999-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 1999-04-26
Abatement Due Date 1999-06-11
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 D01
Issuance Date 1999-04-26
Abatement Due Date 1999-06-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 1999-04-26
Abatement Due Date 1999-06-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 1999-04-26
Abatement Due Date 1999-06-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 1999-04-26
Abatement Due Date 1999-06-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 1999-04-26
Abatement Due Date 1999-06-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100134 D01
Issuance Date 1999-04-26
Abatement Due Date 1999-06-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 1999-04-26
Abatement Due Date 1999-06-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006D
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 1999-04-26
Abatement Due Date 1999-06-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 1999-04-26
Abatement Due Date 1999-06-11
Nr Instances 1
Nr Exposed 1
Gravity 04

Sources: Kentucky Secretary of State