Search icon

SMITH BROTHERS MASONRY, INC.

Company Details

Name: SMITH BROTHERS MASONRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jan 2007 (18 years ago)
Organization Date: 23 Jan 2007 (18 years ago)
Last Annual Report: 01 Aug 2016 (9 years ago)
Organization Number: 0655646
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 830 GUNNELL ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
LENLE M. SMITH Incorporator

Registered Agent

Name Role
LENLE M. SMITH Registered Agent

President

Name Role
CHARLES SMITH President

Vice President

Name Role
HARRY SMITH Vice President

Secretary

Name Role
LEN SMITH Secretary

Signature

Name Role
LEN SMITH Signature

Filings

Name File Date
Administrative Dissolution 2017-10-09
Reinstatement Certificate of Existence 2016-08-01
Reinstatement 2016-08-01
Reinstatement Approval Letter Revenue 2016-08-01
Reinstatement Approval Letter UI 2016-08-01
Administrative Dissolution 2009-11-03
Annual Report 2008-09-08
Articles of Incorporation 2007-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312212053 0452110 2008-07-29 CORNER OF SUNNINGDALE DR & GLENNDALE CIRCLE, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-07-29
Case Closed 2014-07-31

Related Activity

Type Referral
Activity Nr 202842522
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-09-03
Abatement Due Date 2008-09-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-09-03
Abatement Due Date 2008-09-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-09-03
Abatement Due Date 2008-09-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E09 IV
Issuance Date 2008-09-03
Abatement Due Date 2008-09-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-09-03
Abatement Due Date 2008-09-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2008-09-03
Abatement Due Date 2008-09-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State