Name: | M & S MASONRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 2007 (18 years ago) |
Organization Date: | 07 Aug 2007 (18 years ago) |
Last Annual Report: | 28 Apr 2014 (11 years ago) |
Organization Number: | 0670642 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 453 OCALA RD., SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MONROE HOSKINS | President |
Name | Role |
---|---|
SHIRLEY HOSKINS | Vice President |
Name | Role |
---|---|
MONROE HOSKINS | Signature |
Name | Role |
---|---|
MONROE HOSKINS | Incorporator |
SHIRLEY HOSKINS | Incorporator |
Name | Role |
---|---|
MONROE HOSKINS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Reinstatement Certificate of Existence | 2014-04-28 |
Reinstatement | 2014-04-28 |
Reinstatement Approval Letter Revenue | 2014-04-28 |
Reinstatement Approval Letter UI | 2014-04-28 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-08-16 |
Annual Report | 2010-11-01 |
Annual Report | 2009-09-24 |
Annual Report | 2008-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312618002 | 0452110 | 2009-05-12 | 4000 S HWY 27, SOMERSET, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202844973 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-06-05 |
Abatement Due Date | 2009-07-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2009-06-05 |
Abatement Due Date | 2009-07-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State