Search icon

PLUCKEBAUM CUSTOM BOATS, INC.

Company Details

Name: PLUCKEBAUM CUSTOM BOATS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1991 (34 years ago)
Organization Date: 25 Jul 1991 (34 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0288978
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 1231 STATE RD. 1793, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Dennis Pluckebaum President

Secretary

Name Role
Teresa Pluckebaum Secretary

Vice President

Name Role
Jess Abby Vice President

Treasurer

Name Role
Teresa Pluckebaum Treasurer

Incorporator

Name Role
MANLEY N. FEINBERG Incorporator

Registered Agent

Name Role
DENNIS W. PLUCKEBAUM Registered Agent

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-05-09
Annual Report 2022-05-26
Annual Report 2021-06-30
Annual Report 2020-06-06
Annual Report 2019-05-30
Annual Report 2018-06-06
Annual Report 2017-05-05
Annual Report 2016-05-12
Annual Report 2015-05-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR08M0104 2008-09-29 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_W912QR08M0104_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 32190.70
Current Award Amount 32190.70
Potential Award Amount 32990.70

Description

Title ADMINISTRATIVE CHANGE TO CORRECT WAGE DETERMINATION NUMBER IN NARRATIVE OF MODIFICATION P00001, INSPECTION OF AND REPAIRS TO WORKBOAT #765, LOUISVILLE REPAIR STATION, KY
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes H320: INSPECT SVCS/SHIP & MARINE EQ

Recipient Details

Recipient PLUCKEBAUM CUSTOM BOATS, INC.
UEI J4BNMX7WEML5
Legacy DUNS 047543822
Recipient Address 1231 HWY #1793, PROSPECT, OLDHAM, KENTUCKY, 400599096, UNITED STATES
PURCHASE ORDER AWARD HSCG4408PTHA571 2008-08-12 2008-09-11 2008-09-11
Unique Award Key CONT_AWD_HSCG4408PTHA571_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1365.00
Current Award Amount 1365.00
Potential Award Amount 1365.00

Description

NAICS Code 336612: BOAT BUILDING
Product and Service Codes 5450: MISC PREFABRICATED STRUCTURES

Recipient Details

Recipient PLUCKEBAUM CUSTOM BOATS, INC.
UEI J4BNMX7WEML5
Recipient Address 1231 HWY #1793, PROSPECT, OLDHAM, KENTUCKY, 400599096, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304289507 0452110 2001-05-29 1231 HIGHWAY 1793, PROSPECT, KY, 40059
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-05-29
Case Closed 2001-05-29
303750863 0452110 2001-02-21 1231 HIGHWAY 1793, PROSPECT, KY, 40059
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-21
Case Closed 2001-02-21
301742854 0452110 1997-07-11 1231 HIGHWAY 1793, PROSPECT, KY, 40059
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-11
Case Closed 1997-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 1997-08-11
Abatement Due Date 1997-09-03
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-08-11
Abatement Due Date 1997-09-03
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1997-08-11
Abatement Due Date 1997-09-03
Nr Instances 1
Nr Exposed 1
Gravity 01
123795809 0452110 1993-12-13 1231 HIGHWAY 1793, PROSPECT, KY, 40059
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-13
Case Closed 1994-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1994-01-14
Abatement Due Date 1994-02-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-01-14
Abatement Due Date 1994-04-01
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State