Search icon

BAILEY'S MASONRY, INC.

Company Details

Name: BAILEY'S MASONRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2001 (24 years ago)
Organization Date: 07 Feb 2001 (24 years ago)
Last Annual Report: 10 Apr 2025 (10 days ago)
Organization Number: 0510191
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1331 BATTLE TRAINING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Billy J. Bailey Director
Christine A Bailey Director

Incorporator

Name Role
BILLY J. BAILEY Incorporator

Vice President

Name Role
Christine A Bailey Vice President
Cecil Wayne Smith Vice President

Registered Agent

Name Role
BILLY J. BAILEY Registered Agent

President

Name Role
Billy J. Bailey President

Filings

Name File Date
Annual Report Amendment 2025-04-10
Annual Report 2025-02-25
Annual Report 2024-02-28
Annual Report 2023-04-21
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312617012 0452110 2009-04-21 651 OVERDALE DR, LOUISVILLE, KY, 40229
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-04-21
Case Closed 2010-10-14

Related Activity

Type Inspection
Activity Nr 312616980

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-06-02
Abatement Due Date 2009-06-08
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2009-06-02
Abatement Due Date 2009-06-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 9
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2009-06-02
Abatement Due Date 2009-06-08
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 9
312611544 0452110 2009-02-20 651 OVERDATE DR, LOUISVILLE, KY, 40229
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-02-20
Case Closed 2009-02-20

Related Activity

Type Inspection
Activity Nr 312611536
310119227 0452110 2006-11-09 275 RINEYVILLE RD, RINEYVILLE, KY, 40162
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-11-09
Case Closed 2007-02-19

Related Activity

Type Inspection
Activity Nr 310119201

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2007-02-01
Abatement Due Date 2007-03-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2007-02-01
Abatement Due Date 2007-03-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2007-02-01
Abatement Due Date 2007-03-07
Nr Instances 1
Nr Exposed 2
306519752 0452110 2003-07-08 MAIN ST. AND EAST 1ST ST., LONDON, KY, 40741
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-07-17
Case Closed 2003-10-29

Related Activity

Type Referral
Activity Nr 202368965
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-08-21
Abatement Due Date 2003-08-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2003-08-21
Abatement Due Date 2003-08-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 2003-08-21
Abatement Due Date 2003-08-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9114847107 2020-04-15 0457 PPP 1331 Battle Training Road, ELIZABETHTOWN, KY, 42701-8407
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186230
Loan Approval Amount (current) 186230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-8407
Project Congressional District KY-02
Number of Employees 40
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 187466.36
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State