Search icon

ROSS FINLEY MASONRY, LLC

Company Details

Name: ROSS FINLEY MASONRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 2004 (21 years ago)
Organization Date: 06 Jul 2004 (21 years ago)
Last Annual Report: 28 Apr 2011 (14 years ago)
Managed By: Members
Organization Number: 0589721
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 314 BLANE DRIVE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANN FINLEY Registered Agent

Member

Name Role
Ross Finley Member
Ann Finley Member

Organizer

Name Role
ANN FINLEY Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-04-28
Annual Report 2010-08-12
Annual Report 2009-07-07
Annual Report 2008-10-09
Annual Report 2007-07-31
Annual Report 2006-09-25
Annual Report 2005-09-15
Articles of Organization 2004-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301511432 0420100 2010-11-18 T-9145 DESERT STORM, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-18
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-11-22
Abatement Due Date 2010-11-25
Current Penalty 1785.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Hazard CRUSHING
311291546 0452110 2007-11-20 S CARROLTON RD, CENTRAL CITY, KY, 42330
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-17
Case Closed 2009-12-10

Related Activity

Type Inspection
Activity Nr 311291538

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 A01
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B04 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-03-06
Abatement Due Date 2008-03-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3

Sources: Kentucky Secretary of State