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 |
Name | Role |
---|---|
Nathan McLellan | Secretary |
Name | Role |
---|---|
William P. Muller | President |
Name | Role |
---|---|
Jeffrey J. McLellan | Treasurer |
Name | Role |
---|---|
Edward J. Tregurtha | Director |
William P Muller | Director |
RALPH W. PETTIT | Director |
Name | Role |
---|---|
William P. Muller | Chairman |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
RALPH W. PETTIT | Incorporator |
Name | Action |
---|---|
RALPH W. PETTIT CO., INC. | Old Name |
PETTIT ENVIRONMENTAL, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315057422 | 0452110 | 2011-06-08 | 911 GRADE LANE, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 315057406 |
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