Search icon

LYONS MASONRY, INC.

Company Details

Name: LYONS MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jan 2001 (24 years ago)
Organization Date: 17 Jan 2001 (24 years ago)
Last Annual Report: 21 Feb 2007 (18 years ago)
Organization Number: 0508968
ZIP code: 40057
City: Pleasureville, Cropper, Defoe, Franklinton
Primary County: Henry County
Principal Office: 1372 HARDIN LN, PLEASUREVILLE, KY 40057
Place of Formation: KENTUCKY
Authorized Shares: 200

Secretary

Name Role
Judy K Lyons Secretary

Vice President

Name Role
Randell Lyons Vice President

Treasurer

Name Role
Judy K Lyons Treasurer

Incorporator

Name Role
RANDELL LYONS Incorporator
JUDY LYONS Incorporator

President

Name Role
Randell Lyons President

Registered Agent

Name Role
RANDELL LYONS Registered Agent

Former Company Names

Name Action
LYONS MASONARY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-21
Annual Report 2006-07-01
Principal Office Address Change 2006-06-09
Annual Report 2005-03-28
Annual Report 2003-04-15
Annual Report 2002-07-10
Amendment 2002-05-01
Articles of Incorporation 2001-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557652 0452110 2005-07-13 368 S MAIN ST, NEW CASTLE, KY, 40050
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2005-07-21
Case Closed 2005-07-26

Related Activity

Type Inspection
Activity Nr 307558643
307558643 0452110 2004-08-04 1627 LUCIA AVE, LOUISVILLE, KY, 40204
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-10-05
Case Closed 2005-08-03

Related Activity

Type Referral
Activity Nr 202370219
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 H01
Issuance Date 2004-12-01
Abatement Due Date 2004-12-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2004-12-01
Abatement Due Date 2004-12-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
307562942 0452110 2004-07-21 1627 LUCIA AVE, LOUISVILLE, KY, 40204
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-23
Case Closed 2005-03-10

Related Activity

Type Inspection
Activity Nr 307562934

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Nr Instances 1
Nr Exposed 5
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State