Search icon

PETERS CONTRACTING, INC.

Headquarter

Company Details

Name: PETERS CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 1989 (36 years ago)
Organization Date: 11 Aug 1989 (36 years ago)
Last Annual Report: 04 Aug 2003 (22 years ago)
Organization Number: 0261924
Principal Office: P. O. BOX 99, OWENSBORO, KY 423020099
Place of Formation: KENTUCKY
Authorized Shares: 700000

Links between entities

Type Company Name Company Number State
Headquarter of PETERS CONTRACTING, INC., MISSISSIPPI 608114 MISSISSIPPI
Headquarter of PETERS CONTRACTING, INC., ALABAMA 000-902-199 ALABAMA
Headquarter of PETERS CONTRACTING, INC., CONNECTICUT 0546220 CONNECTICUT
Headquarter of PETERS CONTRACTING, INC., ILLINOIS CORP_58192023 ILLINOIS
Headquarter of PETERS CONTRACTING, INC., FLORIDA F96000001492 FLORIDA
Headquarter of PETERS CONTRACTING, INC., FLORIDA P26415 FLORIDA

Registered Agent

Name Role
MARK R. HUTCHINSON Registered Agent

President

Name Role
Bruce A Peters President

Incorporator

Name Role
MARK R. HUTCHINSON Incorporator

Filings

Name File Date
Administrative Dissolution Return 2004-12-30
Sixty Day Notice Return 2004-12-16
Annual Report 2003-09-19
Annual Report 2002-04-30
Amendment 2001-12-12
Annual Report 2001-05-01
Amendment 2001-01-16
Annual Report 2000-08-24
Annual Report 1999-08-03
Annual Report 1998-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302664016 0452110 1999-03-30 1915 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-03-30
Case Closed 1999-03-30
124603457 0452110 1996-01-19 489 CROMWELL RD, CROMWELL, KY, 41333
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-01-19
Case Closed 1996-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1996-02-27
Abatement Due Date 1996-03-08
Nr Instances 1
Nr Exposed 1
123799819 0452110 1993-08-19 4301 HARDINSBURG ROAD, OWENSBORO, KY, 42303
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-08-23
Case Closed 1995-01-25

Related Activity

Type Referral
Activity Nr 900484064
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-10-12
Abatement Due Date 1993-10-18
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 1993-10-22
Final Order 1994-12-14
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-10-12
Abatement Due Date 1993-10-15
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 1993-10-22
Final Order 1994-12-14
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A02
Issuance Date 1993-10-12
Abatement Due Date 1993-10-15
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 1993-10-22
Final Order 1994-12-14
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 B04 I
Issuance Date 1993-10-12
Abatement Due Date 1993-10-15
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 1993-10-22
Final Order 1994-12-14
Nr Instances 1
Nr Exposed 6
Gravity 10

Sources: Kentucky Secretary of State