Search icon

JAMES HOLBERT MASONRY, INC.

Company Details

Name: JAMES HOLBERT MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 1998 (27 years ago)
Organization Date: 06 Jul 1998 (27 years ago)
Organization Number: 0458901
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 923 DENMARK AVENUE, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES FRED HOLBERT Registered Agent

Incorporator

Name Role
CLAYTON R. HUME Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Articles of Incorporation 1998-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294862 0452110 2007-11-29 8701 SUMMIT RIDGE DR, LOUISVILLE, KY, 40241
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-11-29
Case Closed 2007-11-29

Related Activity

Type Inspection
Activity Nr 311158653
311158653 0452110 2007-10-31 8701 SUMMIT RIDGE DR, LOUISVILLE, KY, 40241
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-11-01
Case Closed 2014-08-05

Related Activity

Type Referral
Activity Nr 202696621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-11-14
Abatement Due Date 2007-11-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2007-11-14
Abatement Due Date 2007-11-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2007-11-14
Abatement Due Date 2007-11-20
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 C02 II
Issuance Date 2007-11-14
Abatement Due Date 2007-11-20
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State