Search icon

SHAWN JONES MASONRY, INC.

Company Details

Name: SHAWN JONES MASONRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2011 (13 years ago)
Organization Date: 28 Dec 2011 (13 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0808467
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 300 C.C LOWRY DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
SHAWN JONES Incorporator

Secretary

Name Role
LEANNA JONES Secretary

Treasurer

Name Role
LEANNA JONES Treasurer

Vice President

Name Role
LEANNA JONES Vice President

Registered Agent

Name Role
SHAWN JONES Registered Agent

President

Name Role
SHAWN JONES President

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-02-01
Annual Report 2023-05-02
Annual Report 2022-03-16
Annual Report 2021-04-15
Annual Report 2020-02-13
Annual Report 2019-05-22
Annual Report 2018-07-03
Annual Report 2017-05-11
Annual Report 2016-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346238454 0420100 2022-09-21 902 BASTOGNE, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2022-09-21
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2023-06-01
346238181 0420100 2022-09-21 902 BASTOGNE 1, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2022-09-21
Emphasis P: FEDCONST, L: FEDCONST
Case Closed 2022-11-04

Related Activity

Type Inspection
Activity Nr 1623811
Safety Yes
Type Inspection
Activity Nr 1623804
Safety Yes
Type Inspection
Activity Nr 1623810
Safety Yes
Type Inspection
Activity Nr 1623816
Safety Yes
316531060 0452110 2012-11-21 342 LONE OAK ROAD, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-12-07
Case Closed 2012-12-10

Related Activity

Type Inspection
Activity Nr 316531573
315594887 0452110 2012-06-13 6530 OLD HWY 60, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-06-13
Case Closed 2012-06-13

Related Activity

Type Inspection
Activity Nr 316393495
310656988 0452110 2007-08-13 1604 OLIVE ST (MSU CHEMISTRY BLDG), MURRAY, KY, 42071
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-08-13
Case Closed 2007-08-13

Related Activity

Type Inspection
Activity Nr 310656319
310656319 0452110 2007-04-17 1604 OLIVE ST (MSU CHEMISTRY BLDG), MURRAY, KY, 42071
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-05-04
Case Closed 2009-04-07

Related Activity

Type Referral
Activity Nr 202694451
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-07-31
Abatement Due Date 2007-08-06
Current Penalty 1500.0
Initial Penalty 12600.0
Contest Date 2007-08-16
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2007-07-31
Abatement Due Date 2007-08-06
Current Penalty 5000.0
Initial Penalty 12600.0
Contest Date 2007-08-16
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2007-07-31
Abatement Due Date 2007-08-06
Current Penalty 1000.0
Initial Penalty 4800.0
Contest Date 2007-08-16
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 10
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2007-07-31
Abatement Due Date 2007-08-06
Current Penalty 1000.0
Initial Penalty 6300.0
Contest Date 2007-08-16
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 1
Citation ID 02001B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-07-31
Abatement Due Date 2007-08-06
Contest Date 2007-08-16
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-07-31
Abatement Due Date 2007-08-06
Current Penalty 1000.0
Initial Penalty 6300.0
Contest Date 2007-08-16
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2007-07-31
Abatement Due Date 2007-08-06
Current Penalty 1000.0
Initial Penalty 6300.0
Contest Date 2007-08-16
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-07-31
Abatement Due Date 2007-08-06
Initial Penalty 3000.0
Contest Date 2007-08-16
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 10
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-07-31
Abatement Due Date 2007-08-06
Initial Penalty 300.0
Contest Date 2007-08-16
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 10
Citation ID 03002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2007-07-31
Abatement Due Date 2007-08-06
Initial Penalty 300.0
Contest Date 2007-08-16
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 10
308390830 0452110 2006-10-02 2626 FORT CAMPBELL BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-10-02
Case Closed 2007-05-18

Related Activity

Type Complaint
Activity Nr 205282411
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 IV
Issuance Date 2007-03-22
Abatement Due Date 2006-10-02
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
309588713 0452110 2006-07-05 3465 PADUCAH RD, BARLOW, KY, 42024
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-05
Case Closed 2006-12-08

Related Activity

Type Inspection
Activity Nr 309588689

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01 III
Issuance Date 2006-10-31
Abatement Due Date 2006-11-06
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-10-31
Abatement Due Date 2006-11-06
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
308397033 0452110 2005-04-19 850 CUT OFF RD, SMITHLAND, KY, 42081
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-19
Case Closed 2005-06-03

Related Activity

Type Inspection
Activity Nr 308397025

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2005-05-25
Abatement Due Date 2005-04-19
Nr Instances 1
Nr Exposed 8
304702210 0452110 2002-09-24 303 CONFERENCE CENTER DRIVE, HOPKINSVILLE, KY, 42241
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-25
Case Closed 2003-05-30

Related Activity

Type Inspection
Activity Nr 305362733

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2003-01-13
Abatement Due Date 2003-01-24
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 14
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-01-13
Abatement Due Date 2002-09-25
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 14
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-01-13
Abatement Due Date 2003-01-24
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 14
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-01-13
Abatement Due Date 2003-01-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 14
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2003-01-13
Abatement Due Date 2003-01-24
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 14
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C05 III
Issuance Date 2003-01-13
Abatement Due Date 2003-01-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 14
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2003-01-13
Abatement Due Date 2003-01-24
Current Penalty 2500.0
Nr Instances 1
Nr Exposed 14
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-01-13
Abatement Due Date 2003-01-24
Nr Instances 1
Nr Exposed 14
Citation ID 01007C
Citaton Type Serious
Standard Cited 19260452 C05 III
Issuance Date 2003-01-13
Abatement Due Date 2003-01-24
Nr Instances 1
Nr Exposed 14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6253158300 2021-01-26 0457 PPP 300 CC Lowry Dr, Murray, KY, 42071-2145
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 680895
Loan Approval Amount (current) 680895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-2145
Project Congressional District KY-01
Number of Employees 72
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 684290.15
Forgiveness Paid Date 2021-07-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
838272 Interstate 2023-03-30 2009 2022 16 16 Private(Property)
Legal Name SHAWN JONES MASONRY INC
DBA Name -
Physical Address 2301 PEELER RD, DEXTER, KY, 42036, US
Mailing Address PO BOX 773, MURRAY, KY, 42071, US
Phone (270) 293-3817
Fax (502) 759-2281
E-mail SJM1@MURRAY-KY.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State