Search icon

PETERSEN, INC.

Company Details

Name: PETERSEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Nov 1979 (45 years ago)
Organization Date: 26 Nov 1979 (45 years ago)
Last Annual Report: 29 Jun 2006 (19 years ago)
Organization Number: 0142629
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1151 S. SHELBY ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
RICHARD L. PETERSEN Registered Agent

Secretary

Name Role
Mary Wolfe Secretary

President

Name Role
Richard Petersen President

Signature

Name Role
MARY WOLFE Signature

Director

Name Role
RICHARD L. PETERSEN Director

Incorporator

Name Role
RICHARD L. PETERSEN Incorporator

Former Company Names

Name Action
RICHARD L. PETERSEN, LTD. Old Name

Assumed Names

Name Status Expiration Date
SPRAY-CRETE OF LOUISVILLE Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-29
Annual Report 2005-06-06
Annual Report 2003-09-04
Name Renewal 2003-04-07
Annual Report 2002-10-01
Annual Report 2001-07-30
Annual Report 2000-08-02
Statement of Change 2000-07-11
Annual Report 1999-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980382 0452110 2006-05-23 1151 S SHELBY ST, LOUISVILLE, KY, 40204
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-07-19
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 101869246

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-09-15
Abatement Due Date 2006-10-12
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2006-09-27
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 J03 III
Issuance Date 2006-09-15
Abatement Due Date 2006-09-21
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2006-09-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2006-09-15
Abatement Due Date 2006-09-21
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2006-09-27
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2006-09-15
Abatement Due Date 2006-09-21
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2006-09-27
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-09-15
Abatement Due Date 2006-09-21
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2006-09-27
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-09-15
Abatement Due Date 2006-10-12
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2006-09-27
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State