Search icon

PEYRONNIN CONSTRUCTION CO., INC.

Company Details

Name: PEYRONNIN CONSTRUCTION CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jan 1963 (62 years ago)
Authority Date: 14 Jan 1963 (62 years ago)
Last Annual Report: 15 Mar 2016 (9 years ago)
Organization Number: 0065560
Principal Office: P O BOX 3317, EVANSVILLE, IN 47732
Place of Formation: INDIANA

Director

Name Role
F. LED PEYRONNIN Director
CHARLOTTE H. PEYRONNIN Director
DORRIS L. KEACH Director
Edward Peyronnin Director
Drew Peyronnin Director

Incorporator

Name Role
F. LEO PEYRONNIN Incorporator
CHARLOTTE H. PEYRONNIN Incorporator
DORRIS L. KEACH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Brian Bohrnstedt CFO

President

Name Role
Edward Peyronnin President

Vice President

Name Role
Brian Bohrnstedt Vice President
Drew Peyronnin Vice President
Michael Schapker Vice President

Secretary

Name Role
David Basham Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-03-15
Annual Report 2015-06-16
Annual Report 2014-05-20
Annual Report 2013-03-28
Annual Report 2012-06-19
Annual Report 2011-03-10
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19
Historic document 2009-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315594903 0452110 2012-06-26 3233 GRAPEVINE ROAD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-06-26
Case Closed 2012-06-26
312620651 0452110 2009-05-12 183 US HWY 62, BEAVER DAM, KY, 42320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-14
Case Closed 2009-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2009-08-10
Abatement Due Date 2009-05-12
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-08-10
Abatement Due Date 2009-05-12
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 5
18619726 0452110 1986-01-21 5801 RIVERPORT RD., HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-21
Case Closed 1986-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1986-02-07
Abatement Due Date 1986-02-12
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 B09
Issuance Date 1986-02-07
Abatement Due Date 1986-02-12
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1986-02-07
Abatement Due Date 1986-02-12
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-02-07
Abatement Due Date 1986-02-12
Nr Instances 2
Nr Exposed 1
18623074 0452110 1984-11-26 HWY 136 W, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-26
Case Closed 1985-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-02-07
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-02-07
Abatement Due Date 1985-02-12
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1985-02-07
Abatement Due Date 1985-02-12
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State