Search icon

PETERS CONSTRUCTION COMPANY

Headquarter

Company Details

Name: PETERS CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 1967 (57 years ago)
Organization Date: 13 Nov 1967 (57 years ago)
Last Annual Report: 22 Jul 2003 (22 years ago)
Organization Number: 0041149
Principal Office: P. O. BOX 99, OWENSBORO, KY 423020099
Place of Formation: KENTUCKY
Common No Par Shares: 20000

Links between entities

Type Company Name Company Number State
Headquarter of PETERS CONSTRUCTION COMPANY, MISSISSIPPI 575591 MISSISSIPPI
Headquarter of PETERS CONSTRUCTION COMPANY, ILLINOIS CORP_56154043 ILLINOIS

President

Name Role
Bruce A. Peters President

Incorporator

Name Role
E. S. PETERS Incorporator
L. U. PETERS Incorporator

Registered Agent

Name Role
BRUCE A. PETERS Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2004-12-29
Annual Report 2003-09-24
Annual Report 2002-04-30
Annual Report 2001-04-19
Annual Report 2000-08-24
Annual Report 1999-08-03
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302404983 0452110 1999-03-19 3105 LEXINGTON RD, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-03-19
Case Closed 1999-03-19
18626192 0452110 1987-06-25 9TH AND CENTER STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-25
Case Closed 1987-09-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Current Penalty 500.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1987-07-08
Abatement Due Date 1987-07-13
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
18626168 0452110 1987-06-19 5058 BACKSQUARE DR., OWENSBORO, KY, 42301
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-06-19
Case Closed 1987-06-29

Related Activity

Type Inspection
Activity Nr 18576868
18576868 0452110 1987-04-08 5058 BACKSQUARE DR., OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-08
Case Closed 1987-09-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1987-04-29
Abatement Due Date 1987-05-04
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Serious
Standard Cited 19260700 D07 II
Issuance Date 1987-04-29
Abatement Due Date 1987-04-08
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260301 C
Issuance Date 1987-04-29
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-04-29
Abatement Due Date 1987-04-08
Nr Instances 1
Nr Exposed 1
18602979 0452110 1986-05-07 BARRETT BLVD., HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-07
Case Closed 1986-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-06-09
Abatement Due Date 1986-06-12
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1986-06-09
Abatement Due Date 1986-07-18
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1986-06-09
Abatement Due Date 1986-06-12
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1986-06-09
Abatement Due Date 1986-06-13
Nr Instances 1
Nr Exposed 15
102013257 0452110 1986-03-18 HIGHEE MILL ROAD, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-18
Case Closed 1986-04-11

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1986-03-20
Abatement Due Date 1986-03-20
Current Penalty 1120.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1986-03-20
Abatement Due Date 1986-03-20
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State