Search icon

JAMIE TAYLOR MASONRY INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-15
Business code 238100
Sponsor’s telephone number 6063791939
Plan sponsor’s address 2795 ELROD RD, SOMERSET, KY, 42503

Plan administrator’s name and address

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

Registered Agent

Name Role
LATRICIA TAYLOR Registered Agent

President

Name Role
Jamie E Taylor President

Secretary

Name Role
Latricia D Taylor Secretary

Incorporator

Name Role
JAMIE TAYLOR Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313809261 0452110 2010-03-05 PULASKI COUNTY JUDICIAL CENTER 53 PUBLIC SQUARE, SOMERSET, KY, 42501
Inspection Type Complaint
Scope Partial
Safety/Health Safety

Related Activity

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
312617814 0452110 2009-04-17 53 PUBLIC SQUARE, SOMERSET, KY, 42501
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