Name: | T.C. PETERS CONSTRUCTION CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1976 (49 years ago) |
Organization Date: | 19 Aug 1976 (49 years ago) |
Last Annual Report: | 28 Feb 2020 (5 years ago) |
Organization Number: | 0074415 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 1279 CENTRAL PIKE, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | T.C. PETERS CONSTRUCTION CO., ILLINOIS | CORP_58264121 | ILLINOIS |
Name | Role |
---|---|
TIMOTHY C. PETERS | Registered Agent |
Name | Role |
---|---|
TIMOTHY C. PETERS | Director |
Name | Role |
---|---|
ROBERT H. RICE | Incorporator |
Name | Role |
---|---|
Tim C Peters | Sole Officer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-28 |
Principal Office Address Change | 2019-08-21 |
Registered Agent name/address change | 2019-08-21 |
Annual Report | 2019-08-09 |
Annual Report | 2018-08-22 |
Annual Report | 2017-03-21 |
Annual Report | 2016-03-08 |
Annual Report Amendment | 2015-12-26 |
Annual Report | 2015-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305366072 | 0452110 | 2002-09-04 | 3105 LEXINGTON RD, LOUISVILLE, KY, 40206 | |||||||||||
|
||||||||||||||
123779191 | 0452110 | 1995-04-12 | 100L URTON LANE, MIDDLETOWN, KY, 40223 | |||||||||||
|
Sources: Kentucky Secretary of State