Search icon

PERFORMANCE ENGINEERING, INC.

Company Details

Name: PERFORMANCE ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1985 (40 years ago)
Organization Date: 25 Mar 1985 (40 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0199643
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 1501, ASHLAND, KY 41105-1501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
HOWARD L. ROSE Director
Howard L Rose Director

President

Name Role
Howard L Rose President

Registered Agent

Name Role
HOWARD L. ROSE Registered Agent

Incorporator

Name Role
HOWARD L. ROSE Incorporator

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-27
Annual Report 2022-06-27
Annual Report 2021-06-24
Annual Report 2020-06-24
Annual Report 2019-06-19
Annual Report 2018-06-21
Annual Report 2017-06-14
Annual Report 2016-06-30
Annual Report 2015-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104276530 0452110 1987-05-20 1920 FRONT STREET, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-20
Case Closed 1987-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVD
Issuance Date 1987-06-01
Abatement Due Date 1987-06-05
Current Penalty 1.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-06-01
Abatement Due Date 1987-06-05
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-06-01
Abatement Due Date 1987-06-05
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1987-06-01
Abatement Due Date 1987-06-11
Nr Instances 1
Nr Exposed 2
Citation ID 02003B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-06-01
Abatement Due Date 1987-06-05
Nr Instances 1
Nr Exposed 2
Citation ID 02003C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-06-01
Abatement Due Date 1987-06-11
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-06-01
Abatement Due Date 1987-06-05
Nr Instances 1
Nr Exposed 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-06-01
Abatement Due Date 1987-06-11
Nr Instances 1
Nr Exposed 3
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-06-01
Abatement Due Date 1987-06-11
Nr Instances 1
Nr Exposed 3
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-06-01
Abatement Due Date 1987-06-11
Nr Instances 1
Nr Exposed 3
Citation ID 02005D
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-06-01
Abatement Due Date 1987-06-11
Nr Instances 1
Nr Exposed 3
Citation ID 02005E
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-06-01
Abatement Due Date 1987-06-11
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State