Search icon

PETTIT ENVIRONMENTAL, INC.

Company Details

Name: PETTIT ENVIRONMENTAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1978 (47 years ago)
Organization Date: 15 Aug 1978 (47 years ago)
Last Annual Report: 08 Jun 2023 (2 years ago)
Organization Number: 0111316
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 340 BYRNE AVE., LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Nathan McLellan Secretary

President

Name Role
William P. Muller President

Treasurer

Name Role
Jeffrey J. McLellan Treasurer

Director

Name Role
Edward J. Tregurtha Director
William P Muller Director
RALPH W. PETTIT Director

Chairman

Name Role
William P. Muller Chairman

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
RALPH W. PETTIT Incorporator

Former Company Names

Name Action
RALPH W. PETTIT CO., INC. Old Name
PETTIT ENVIRONMENTAL, INC. Old Name

Filings

Name File Date
Articles of Merger 2023-06-30
Annual Report 2023-06-08
Annual Report 2022-06-22
Annual Report 2021-06-16
Annual Report 2020-06-22
Annual Report 2019-06-04
Amended and Restated Articles 2019-02-13
Annual Report Amendment 2018-12-11
Registered Agent name/address change 2018-11-30
Annual Report 2018-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315057422 0452110 2011-06-08 911 GRADE LANE, LOUISVILLE, KY, 40213
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2011-11-09
Case Closed 2011-11-09

Related Activity

Type Inspection
Activity Nr 315057406
304696115 0452110 2002-10-21 340 BURNE AVE, LOUISVILLE, KY, 40209
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-12-17
Case Closed 2003-04-08

Related Activity

Type Complaint
Activity Nr 203133566
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 E08
Issuance Date 2003-01-10
Abatement Due Date 2003-02-06
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2003-01-22
Final Order 2003-04-03
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2003-01-10
Abatement Due Date 2003-02-06
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2003-01-22
Final Order 2003-04-03
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100120 E08
Issuance Date 2003-01-10
Abatement Due Date 2003-02-06
Current Penalty 700.0
Final Order 2003-04-03
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2003-01-10
Abatement Due Date 2003-02-06
Final Order 2003-04-03
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01 III
Issuance Date 2003-01-10
Abatement Due Date 2003-02-06
Contest Date 2003-01-22
Final Order 2003-04-03
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01 IV
Issuance Date 2003-01-10
Abatement Due Date 2003-02-06
Contest Date 2003-01-22
Final Order 2003-04-03
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State