Search icon

BOB BLAIR MASONRY, INC.

Company Details

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

Registered Agent

Name Role
DAPHNE BLAIR Registered Agent

Incorporator

Name Role
DAPHNE BLAIR Incorporator

Director

Name Role
Daphne Blair Director
ROBERT E. BLAIR,SR. Director

Signature

Name Role
DAPHNE BLAIR Signature

President

Name Role
ROBERT E. BLAIR,SR. President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301736856 0452110 1997-08-14 WOLF PEN SUBDIVISION-LOT 36, LOUISVILLE, KY, 40241
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-14
Case Closed 2012-12-15

Related Activity

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