Search icon

STEWART MASONRY & STONE, LLC

Company Details

Name: STEWART MASONRY & STONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2003 (22 years ago)
Organization Date: 22 May 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0560612
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 764 WESTLAND DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Grady Stewart Member

Registered Agent

Name Role
GRADY STEWART Registered Agent

Organizer

Name Role
GRADY STEWART Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-19
Annual Report 2023-03-24
Annual Report 2022-03-06
Annual Report 2021-05-23
Annual Report 2020-03-23
Principal Office Address Change 2020-03-23
Annual Report 2019-06-17
Annual Report 2018-04-24
Annual Report 2017-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310122841 0452110 2007-01-26 1046 N MULBERRY, ELIZABETHTOWN, KY, 42701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-01-26
Case Closed 2007-10-16

Related Activity

Type Referral
Activity Nr 202693453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-02-23
Abatement Due Date 2007-01-26
Current Penalty 960.0
Initial Penalty 2240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2007-02-23
Abatement Due Date 2007-01-26
Current Penalty 1440.0
Initial Penalty 3920.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State