Name: | PETER CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1978 (47 years ago) |
Organization Date: | 10 Feb 1978 (47 years ago) |
Last Annual Report: | 08 Jun 1999 (26 years ago) |
Organization Number: | 0086824 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 154 THIERMAN LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM B. PETER | Registered Agent |
Name | Role |
---|---|
C. ROBERT PETER | Director |
Name | Role |
---|---|
THERESA L. OHLMANN | Incorporator |
Name | Action |
---|---|
DOVE CREEK CONSTRUCTION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Statement of Change | 1999-07-21 |
Annual Report | 1999-07-08 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2777449 | 0452110 | 1987-10-05 | HARMONY PLACE, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360108716 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261000 B |
Issuance Date | 1987-11-06 |
Abatement Due Date | 1987-12-04 |
Current Penalty | 90.0 |
Initial Penalty | 180.0 |
Contest Date | 1987-11-23 |
Final Order | 1988-02-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State