Name: | BOB BLAIR MASONRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2000 (25 years ago) |
Organization Date: | 03 Mar 2000 (25 years ago) |
Last Annual Report: | 10 Sep 2010 (15 years ago) |
Organization Number: | 0490528 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 915 JOHN HENRY ROAD, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
DAPHNE BLAIR | Registered Agent |
Name | Role |
---|---|
DAPHNE BLAIR | Incorporator |
Name | Role |
---|---|
Daphne Blair | Director |
ROBERT E. BLAIR,SR. | Director |
Name | Role |
---|---|
DAPHNE BLAIR | Signature |
Name | Role |
---|---|
ROBERT E. BLAIR,SR. | President |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-09-10 |
Annual Report | 2009-10-20 |
Annual Report | 2008-03-07 |
Annual Report | 2007-02-26 |
Annual Report | 2006-03-20 |
Reinstatement | 2005-11-03 |
Statement of Change | 2005-11-03 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-05-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301736856 | 0452110 | 1997-08-14 | WOLF PEN SUBDIVISION-LOT 36, LOUISVILLE, KY, 40241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201854031 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 1997-09-11 |
Abatement Due Date | 1997-08-15 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 1997-09-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VI |
Issuance Date | 1997-09-11 |
Abatement Due Date | 1997-09-19 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 1997-09-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 1997-09-11 |
Abatement Due Date | 1997-09-19 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 1997-09-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Sources: Kentucky Secretary of State