Search icon

J.T. MASONRY INCORPORATED

Company Details

Name: J.T. MASONRY INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 1998 (27 years ago)
Organization Date: 05 Aug 1998 (27 years ago)
Last Annual Report: 11 Apr 2002 (23 years ago)
Organization Number: 0460274
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 211 CONLEY DR, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES T. TAYLOR, INC. Registered Agent

Sole Officer

Name Role
James T Taylor Sole Officer

Incorporator

Name Role
JAMES T TAYLOR Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-05
Annual Report 2001-04-17
Annual Report 2000-05-09
Annual Report 1999-10-13
Articles of Incorporation 1998-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305364705 0452110 2002-09-20 975 WALNUT MEADOW ROAD, BEREA, KY, 40403
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-09-25
Case Closed 2002-11-26

Related Activity

Type Inspection
Activity Nr 305364697

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260706 A
Issuance Date 2002-11-01
Abatement Due Date 2002-11-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260706 B
Issuance Date 2002-11-01
Abatement Due Date 2002-11-07
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 9
305060501 0452110 2002-02-25 808 MONTICELLO ST, SOMERSET, KY, 42501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-25
Case Closed 2002-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2002-03-13
Abatement Due Date 2002-03-19
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-03-13
Abatement Due Date 2002-04-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 14

Sources: Kentucky Secretary of State