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

President

Name Role
Eugene B George President

Treasurer

Name Role
William W George Treasurer

Secretary

Name Role
John Tabner Secretary

Director

Name Role
Eugene George Director
William George Director
Patrick George Director

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