Name: | PRESLEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1977 (48 years ago) |
Organization Date: | 27 Jun 1977 (48 years ago) |
Last Annual Report: | 28 Mar 2025 (23 days ago) |
Organization Number: | 0142013 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | P.O.Box 390608, Snellville, GA 30039 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRESLEY, INC., ILLINOIS | CORP_51283554 | ILLINOIS |
Name | Role |
---|---|
Don Allen Presley Jr. | President |
Name | Role |
---|---|
Debra McDougal Presley | Secretary |
Name | Role |
---|---|
Debra McDougal Presley | Director |
Don Allen Presley Jr. | Director |
Jennifer J Presley | Director |
DON ALLEN PRESLEY | Director |
D. A. PRESLEY | Director |
HAZEL D. PRESLEY | Director |
Name | Role |
---|---|
D. A. PRESLEY | Incorporator |
DON ALLEN PRESLEY | Incorporator |
HAZEL D. PRESLEY | Incorporator |
Name | Role |
---|---|
DON ALLEN PRESLEY | Registered Agent |
Name | Action |
---|---|
PRESLEY PLUMBING AND HEATING CO., INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-09 |
Annual Report | 2022-06-25 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14799621 | 0452110 | 1984-07-23 | KY STATE PENITENTIARY, EDDYVILLE, KY, 42038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1984-09-14 |
Abatement Due Date | 1984-09-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-02-02 |
Case Closed | 1984-03-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1984-02-27 |
Abatement Due Date | 1984-03-05 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-09-26 |
Case Closed | 1983-10-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1983-10-07 |
Abatement Due Date | 1983-10-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1983-10-07 |
Abatement Due Date | 1983-10-12 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1983-10-07 |
Abatement Due Date | 1983-10-12 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State