Search icon

PETER CONSTRUCTION, INC.

Company Details

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

Registered Agent

Name Role
WILLIAM B. PETER Registered Agent

Director

Name Role
C. ROBERT PETER Director

Incorporator

Name Role
THERESA L. OHLMANN Incorporator

Former Company Names

Name Action
DOVE CREEK CONSTRUCTION, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2777449 0452110 1987-10-05 HARMONY PLACE, LOUISVILLE, KY, 40207
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-10-07
Case Closed 1988-10-13

Related Activity

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