Name: | PRECISION ERECTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1990 (35 years ago) |
Organization Date: | 18 Sep 1990 (35 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0277444 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | P. O. BOX 559, U. S. HWY. 127, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRECISION ERECTION CO., INC., ALABAMA | 000-924-806 | ALABAMA |
Headquarter of | PRECISION ERECTION CO., INC., FLORIDA | F99000006384 | FLORIDA |
Name | Role |
---|---|
JOSHUA G. BRANSCUM | President |
Name | Role |
---|---|
STEPHEN P. BRANSCUM | Registered Agent |
Name | Role |
---|---|
Stephen P. Branscum | Officer |
Name | Role |
---|---|
JOSHUA G. BRANSCUM | Secretary |
Name | Role |
---|---|
STEPHEN P. BRANSCUM | Treasurer |
Name | Role |
---|---|
Stephen P Branscum | Director |
Name | Role |
---|---|
STEPHEN P. BRANSCUM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-01-29 |
Annual Report Amendment | 2023-05-30 |
Annual Report | 2023-01-18 |
Annual Report Amendment | 2022-10-04 |
Annual Report | 2022-02-04 |
Annual Report | 2021-02-23 |
Annual Report | 2020-01-30 |
Annual Report | 2019-02-08 |
Annual Report | 2018-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306515230 | 0452110 | 2003-05-27 | 4870 E. HWY 552, LONDON, KY, 40744 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305368482 | 0452110 | 2002-11-07 | 2515 HWY 910, RUSSELL SPRINGS, KY, 42642 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302751219 | 0452110 | 1999-10-19 | 101 W. RIVER ROAD, SILVER GROVE, KY, 41085 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201857273 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 F01 I |
Issuance Date | 2000-04-04 |
Abatement Due Date | 1999-10-19 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 F02 I |
Issuance Date | 2000-04-04 |
Abatement Due Date | 1999-10-19 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 K05 |
Issuance Date | 2000-04-04 |
Abatement Due Date | 2000-04-28 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260502 K01 |
Issuance Date | 2000-04-04 |
Abatement Due Date | 2000-04-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State