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 |
Name | Role |
---|---|
Grady Stewart | Member |
Name | Role |
---|---|
GRADY STEWART | Registered Agent |
Name | Role |
---|---|
GRADY STEWART | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310122841 | 0452110 | 2007-01-26 | 1046 N MULBERRY, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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