Search icon

BURTON MASONRY, LLC

Company Details

Name: BURTON MASONRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2004 (20 years ago)
Organization Date: 22 Nov 2004 (20 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0599609
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: 926 CUNDIFF ROAD, FAUBUSH, KY 42544
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS BURTON Registered Agent

Member

Name Role
CHRIS BURTON Member
DONNA BURTON Member

Organizer

Name Role
CHRIS BURTON Organizer
KENNETH BURTON Organizer

Filings

Name File Date
Annual Report 2024-04-10
Registered Agent name/address change 2024-04-10
Principal Office Address Change 2024-04-10
Annual Report 2023-06-15
Annual Report 2022-05-31
Annual Report 2021-06-03
Annual Report 2020-06-15
Annual Report 2019-06-19
Annual Report 2018-06-19
Annual Report 2017-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313187023 0452110 2009-06-12 100 LONDON MOUNTAIN VIEW DR, LONDON, KY, 40741
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-06-12
Case Closed 2009-09-15

Related Activity

Type Referral
Activity Nr 202845285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2009-08-10
Abatement Due Date 2009-08-14
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-08-10
Abatement Due Date 2009-08-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
312618150 0452110 2009-03-24 100 UNIVERSITY DR, LONDON, KY, 40744
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Case Closed 2009-03-24
312611692 0452110 2008-11-17 100 UNIVERSITY DR, LONDON, KY, 40744
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-03-10
Case Closed 2009-04-07

Related Activity

Type Referral
Activity Nr 202843686
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-03-20
Abatement Due Date 2009-03-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
312213291 0452110 2008-08-22 100 UNIVERSITY DR, LONDON, KY, 40744
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-08-22
Case Closed 2008-08-22

Related Activity

Type Inspection
Activity Nr 312211600
312211600 0452110 2008-07-08 100 UNIVERSITY DR, LONDON, KY, 40744
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-07-14
Case Closed 2008-10-02

Related Activity

Type Referral
Activity Nr 202842324
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-08-08
Abatement Due Date 2008-08-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
306515149 0452110 2003-05-22 180 OAK LEAF LN, SOMERSET, KY, 42503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-22
Case Closed 2003-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-06-06
Abatement Due Date 2003-06-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
305364721 0452110 2002-10-08 116 N. MAIN STREET, MONTICELLO, KY, 42633
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-10-08
Case Closed 2002-11-26

Related Activity

Type Referral
Activity Nr 202366555
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 G02
Issuance Date 2002-10-31
Abatement Due Date 2002-11-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-10-31
Abatement Due Date 2002-11-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-10-31
Abatement Due Date 2002-11-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 5
305064198 0452110 2002-08-06 US 25 BYPASS, CORBIN, KY, 40701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-09
Case Closed 2002-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2002-10-01
Abatement Due Date 2002-10-07
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State