Search icon

CARMICLE-YOUNG MASONRY, INC.

Company Details

Name: CARMICLE-YOUNG MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 2001 (24 years ago)
Organization Date: 05 Feb 2001 (24 years ago)
Last Annual Report: 18 Aug 2020 (5 years ago)
Organization Number: 0510012
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 97 HIGH RIDGE ROAD, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREGORY SCOTT YOUNG Registered Agent

Incorporator

Name Role
GREGORY SCOTT YOUNG Incorporator
JEFF CARMICLE Incorporator

President

Name Role
Jeff Carmicle President

Secretary

Name Role
Gena Carmicle Secretary

Treasurer

Name Role
Peggy Young Treasurer

Vice President

Name Role
Scott Young Vice President

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-08-18
Annual Report 2019-04-20
Annual Report 2018-06-07
Annual Report 2017-02-28
Annual Report 2016-03-07
Annual Report 2015-04-09
Annual Report 2014-03-20
Annual Report 2013-03-13
Annual Report 2012-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645000 0452110 2015-04-10 1953 NICHOLASVILLE RD., LEXINGTON, KY, 40505
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-10
Case Closed 2015-07-07

Related Activity

Type Referral
Activity Nr 203341235
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2015-06-19
Abatement Due Date 2015-06-23
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
315280792 0452110 2011-05-31 310 VERSAILLES ROAD, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-05-31
Case Closed 2012-02-21

Related Activity

Type Inspection
Activity Nr 315280784

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-08-25
Abatement Due Date 2011-09-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
304702376 0452110 2003-06-09 462 W MAIN ST, DANVILLE, KY, 40422
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-09
Case Closed 2003-06-09

Sources: Kentucky Secretary of State