Name: | JAMIE TAYLOR MASONRY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 2006 (19 years ago) |
Organization Date: | 12 Sep 2006 (19 years ago) |
Last Annual Report: | 30 Aug 2010 (15 years ago) |
Organization Number: | 0646853 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 419 HOLMES AVE., SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMIE TAYLOR MASONRY, INC 401(K) PROFIT SHARING PLAN | 2011 | 205478329 | 2012-10-15 | JAMIE TAYLOR MASONRY, INC | 18 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 205478329 |
Plan administrator’s name | JAMIE TAYLOR MASONRY, INC |
Plan administrator’s address | 2795 ELROD RD, SOMERSET, KY, 42503 |
Administrator’s telephone number | 6063791939 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | JAMIE TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
LATRICIA TAYLOR | Registered Agent |
Name | Role |
---|---|
Jamie E Taylor | President |
Name | Role |
---|---|
Latricia D Taylor | Secretary |
Name | Role |
---|---|
JAMIE TAYLOR | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report | 2010-08-30 |
Annual Report | 2009-01-20 |
Annual Report | 2008-03-20 |
Annual Report | 2007-01-27 |
Articles of Incorporation | 2006-09-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313809261 | 0452110 | 2010-03-05 | PULASKI COUNTY JUDICIAL CENTER 53 PUBLIC SQUARE, SOMERSET, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206351595 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-05-03 |
Abatement Due Date | 2010-04-08 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Contest Date | 2010-05-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 H01 |
Issuance Date | 2010-05-03 |
Abatement Due Date | 2010-05-07 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 2010-05-06 |
Nr Instances | 1 |
Nr Exposed | 7 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2009-04-17 |
Case Closed | 2011-02-22 |
Related Activity
Type | Complaint |
Activity Nr | 206347841 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2009-06-23 |
Abatement Due Date | 2009-06-29 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State