Search icon

EVANS MASONRY, INC.

Company Details

Name: EVANS MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 1998 (27 years ago)
Organization Date: 17 Jul 1998 (27 years ago)
Last Annual Report: 03 Aug 1999 (26 years ago)
Organization Number: 0459459
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: 114 LUMBER ST, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
STEVEN LEE EVANS Registered Agent

Treasurer

Name Role
CARTER ROSS Treasurer

Secretary

Name Role
STEPHANIE EVANS Secretary

Vice President

Name Role
JOE EVANS Vice President

President

Name Role
STEVEN EVANS President

Incorporator

Name Role
STEVEN LEE EVANS Incorporator
JOE EVANS JR Incorporator
STEPHANIE MAE EVANS Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-08-30
Articles of Incorporation 1998-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297469 0452110 2008-02-08 2081 BRYANT RD, LEXINGTON, KY, 40509
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-02-08
Case Closed 2014-08-01

Related Activity

Type Referral
Activity Nr 202697280
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-04-17
Abatement Due Date 2008-04-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
302750856 0452110 1999-09-07 3233 MAIN STREET, STAMPING GROUND, KY, 40379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-10
Case Closed 1999-11-23

Related Activity

Type Inspection
Activity Nr 302402672

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 1999-10-19
Abatement Due Date 1999-10-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1999-10-19
Abatement Due Date 1999-09-09
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-10-19
Abatement Due Date 1999-10-27
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State