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 |
Name | Role |
---|---|
F. LED PEYRONNIN | Director |
CHARLOTTE H. PEYRONNIN | Director |
DORRIS L. KEACH | Director |
Edward Peyronnin | Director |
Drew Peyronnin | Director |
Name | Role |
---|---|
F. LEO PEYRONNIN | Incorporator |
CHARLOTTE H. PEYRONNIN | Incorporator |
DORRIS L. KEACH | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Brian Bohrnstedt | CFO |
Name | Role |
---|---|
Edward Peyronnin | President |
Name | Role |
---|---|
Brian Bohrnstedt | Vice President |
Drew Peyronnin | Vice President |
Michael Schapker | Vice President |
Name | Role |
---|---|
David Basham | Secretary |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315594903 | 0452110 | 2012-06-26 | 3233 GRAPEVINE ROAD, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
312620651 | 0452110 | 2009-05-12 | 183 US HWY 62, BEAVER DAM, KY, 42320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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