Search icon

T.C. PETERS CONSTRUCTION CO.

Headquarter

Company Details

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

Registered Agent

Name Role
TIMOTHY C. PETERS Registered Agent

Director

Name Role
TIMOTHY C. PETERS Director

Incorporator

Name Role
ROBERT H. RICE Incorporator

Sole Officer

Name Role
Tim C Peters Sole Officer

Links between entities

Type:
Headquarter of
Company Number:
CORP_58264121
State:
ILLINOIS

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-09-04
Type:
Planned
Address:
3105 LEXINGTON RD, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-04-12
Type:
Planned
Address:
100L URTON LANE, MIDDLETOWN, KY, 40223
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State