Search icon

STREEVAL MASONRY, INC.

Company Details

Name: STREEVAL MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1999 (26 years ago)
Organization Date: 22 Apr 1999 (26 years ago)
Last Annual Report: 14 Jul 2011 (14 years ago)
Organization Number: 0472952
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 1165 RUSSELL ROAD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HUNTER DURHAM Registered Agent

Vice President

Name Role
Ernie Dean Streeval Vice President

President

Name Role
Dannie Lee Streeval President

Secretary

Name Role
Ernie Dean Streeval Secretary

Treasurer

Name Role
Dannie Lee Streeval Treasurer

Incorporator

Name Role
HUNTER DURHAM Incorporator

Filings

Name File Date
Administrative Dissolution Return 2012-09-18
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Annual Report 2011-07-14
Principal Office Address Change 2010-03-08
Annual Report 2010-03-08
Annual Report 2009-05-18
Annual Report 2008-04-11
Annual Report 2007-06-25
Annual Report 2006-02-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3847826007 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient STREEVAL MASONRY INC.
Recipient Name Raw STREEVAL MASONRY INC.
Recipient DUNS 025081057
Recipient Address 1165 RUSSELL ROAD, COLUMBIA, ADAIR, KENTUCKY, 42728-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5385.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313810293 0452110 2010-04-12 301 SPIKARD AVE, COLUMBIA, KY, 42728
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-12
Case Closed 2010-04-12

Related Activity

Type Inspection
Activity Nr 313810194
312211063 0452110 2008-09-23 520 TAYLORSVILLE RD, TAYLORSVILLE, KY, 40071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-23
Case Closed 2008-09-23

Related Activity

Type Inspection
Activity Nr 312611726
310656020 0452110 2007-03-30 2258 SOUTH HWY 127, RUSSELL SPRINGS, KY, 42642
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-30
Case Closed 2008-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-07-13
Abatement Due Date 2007-07-19
Initial Penalty 3600.0
Contest Date 2007-08-01
Final Order 2007-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-07-13
Abatement Due Date 2007-07-19
Current Penalty 3600.0
Initial Penalty 3600.0
Contest Date 2007-08-01
Final Order 2007-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2007-07-13
Abatement Due Date 2007-07-19
Contest Date 2007-08-01
Final Order 2007-11-02
Nr Instances 1
Nr Exposed 4
309587301 0452110 2006-04-27 1155 HWY 327, LEBANON, KY, 40033
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-27
Case Closed 2006-04-27

Related Activity

Type Inspection
Activity Nr 309587210
309439339 0452110 2005-11-02 2258 SOUTH HWY 127, RUSSELL SPRINGS, KY, 42642
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-22
Case Closed 2006-05-17

Related Activity

Type Inspection
Activity Nr 309216224

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01 III
Issuance Date 2006-03-29
Abatement Due Date 2006-04-04
Current Penalty 833.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-03-29
Abatement Due Date 2006-04-04
Current Penalty 833.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2006-03-29
Abatement Due Date 2006-04-04
Current Penalty 834.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-03-29
Abatement Due Date 2006-04-04
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 23
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2006-03-29
Abatement Due Date 2006-04-04
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
305059198 0452110 2002-02-25 US 62, STEPHENSBURG, KY, 42724
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-26
Case Closed 2002-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-03-19
Abatement Due Date 2002-04-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2002-03-19
Abatement Due Date 2002-04-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2002-03-19
Abatement Due Date 2002-04-05
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State