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 |
Name | Role |
---|---|
RICHARD L. PETERSEN | Registered Agent |
Name | Role |
---|---|
Mary Wolfe | Secretary |
Name | Role |
---|---|
Richard Petersen | President |
Name | Role |
---|---|
MARY WOLFE | Signature |
Name | Role |
---|---|
RICHARD L. PETERSEN | Director |
Name | Role |
---|---|
RICHARD L. PETERSEN | Incorporator |
Name | Action |
---|---|
RICHARD L. PETERSEN, LTD. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SPRAY-CRETE OF LOUISVILLE | Inactive | 2008-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308980382 | 0452110 | 2006-05-23 | 1151 S SHELBY ST, LOUISVILLE, KY, 40204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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