Search icon

CORONADO STONE, INC.

Company Details

Name: CORONADO STONE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1998 (26 years ago)
Authority Date: 12 Nov 1998 (26 years ago)
Last Annual Report: 10 Sep 2024 (6 months ago)
Organization Number: 0464704
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Medium (20-99)
Principal Office: 4306 CHARLESTOWN JEFF ROAD, JEFFERSONVILLE, IN 47130
Place of Formation: INDIANA

Registered Agent

Name Role
ROBERT STALLINGS Registered Agent

Officer

Name Role
James T Ward Officer
Jeremy J Ward Officer

Filings

Name File Date
Annual Report 2024-09-10
Annual Report Amendment 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-05-23
Annual Report 2021-02-12
Annual Report 2020-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310125927 0452110 2006-11-29 400 N HURSTBOURNE TRACE, LOUISVILLE, KY, 40222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-11-29
Case Closed 2006-11-29

Related Activity

Type Inspection
Activity Nr 309588598
309588598 0452110 2006-07-13 400 N HURSTBOURNE TRACE, LOUISVILLE, KY, 40222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-07-14
Case Closed 2006-11-14

Related Activity

Type Referral
Activity Nr 202691606
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2006-07-28
Abatement Due Date 2006-08-03
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-07-28
Abatement Due Date 2006-08-03
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-07-28
Abatement Due Date 2006-08-03
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-07-28
Abatement Due Date 2006-08-23
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-07-28
Abatement Due Date 2006-08-03
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-07-28
Abatement Due Date 2006-08-23
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State