Name: | PRECISION CONSTRUCTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 1974 (50 years ago) |
Organization Date: | 07 Nov 1974 (50 years ago) |
Last Annual Report: | 05 Apr 2024 (a year ago) |
Organization Number: | 0042183 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 6705 SNEAD LANE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GREG WRIGHT | Registered Agent |
Name | Role |
---|---|
TED R. RICHARDSON | Director |
WILLIAM HASANK | Director |
WARREN E. KELLY | Director |
Greg Wright | Director |
Name | Role |
---|---|
TED R. RICHARDSON | Incorporator |
Name | Role |
---|---|
Greg Wright | President |
Name | Role |
---|---|
Charlene Wright | Secretary |
Name | Role |
---|---|
Charlene Wright | Vice President |
Name | Role |
---|---|
Greg Wright | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-05 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2022-06-28 |
Principal Office Address Change | 2022-06-28 |
Annual Report | 2022-06-28 |
Principal Office Address Change | 2021-02-09 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10825688 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9050812 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-22 | 2010-01-22 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9042968 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302405550 | 0452110 | 1999-03-29 | 11063 DIXIE HWY, WALTON, KY, 41094 | |||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101864098 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260602 A09 II |
Issuance Date | 1999-06-02 |
Abatement Due Date | 1999-06-06 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Sources: Kentucky Secretary of State