Search icon

DONALD PETERS CONSTRUCTION, INC.

Company Details

Name: DONALD PETERS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1993 (32 years ago)
Organization Date: 09 Jul 1993 (32 years ago)
Last Annual Report: 06 Feb 2023 (2 years ago)
Organization Number: 0317493
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 215 KLUTEY PARK PLAZA, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD PETERS Registered Agent

Incorporator

Name Role
DONALD PETERS Incorporator
SANDRA D. PETERS Incorporator

President

Name Role
Donald Peters President

Secretary

Name Role
Sandra Peters Secretary

Filings

Name File Date
Dissolution 2024-04-30
Reinstatement Certificate of Existence 2023-02-06
Reinstatement 2023-02-06
Reinstatement Approval Letter UI 2023-02-06
Reinstatement Approval Letter Revenue 2023-02-03
Reinstatement Approval Letter Revenue 2023-01-27
Reinstatement Approval Letter Revenue 2019-03-29
Administrative Dissolution 2013-09-28
Annual Report 2012-04-18
Reinstatement Certificate of Existence 2011-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301349247 0452110 1997-03-05 HWY 41A AND 425, HENDERSON, KY, 42420
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-03-05
Case Closed 1999-06-22

Related Activity

Type Referral
Activity Nr 201853645
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260651 C02
Issuance Date 1997-07-08
Abatement Due Date 1997-03-05
Initial Penalty 14000.0
Contest Date 1997-07-28
Final Order 1999-04-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Willful
Standard Cited 19260651 C02
Issuance Date 1997-07-08
Abatement Due Date 1997-03-05
Initial Penalty 14000.0
Contest Date 1997-07-28
Final Order 1999-04-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Willful
Standard Cited 19260651 K01
Issuance Date 1997-07-08
Abatement Due Date 1997-07-12
Current Penalty 2000.0
Initial Penalty 14000.0
Contest Date 1997-07-28
Final Order 1999-04-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Willful
Standard Cited 19260651 K01
Issuance Date 1997-07-08
Abatement Due Date 1997-07-12
Initial Penalty 14000.0
Contest Date 1997-07-28
Final Order 1999-04-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 1997-07-08
Abatement Due Date 1997-07-12
Current Penalty 2000.0
Initial Penalty 14000.0
Contest Date 1997-07-28
Final Order 1999-04-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 1997-07-08
Abatement Due Date 1997-07-12
Initial Penalty 14000.0
Contest Date 1997-07-28
Final Order 1999-04-02
Nr Instances 1
Nr Exposed 1
Gravity 10
104300116 0452110 1988-10-07 ZION RD AND PENNYRILE PKWY., HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-07
Case Closed 1988-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1988-10-28
Abatement Due Date 1988-11-03
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 3
Gravity 06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
673465 Intrastate Non-Hazmat 2008-12-17 0 - 1 1 Private(Property)
Legal Name DONALD PETERS CONSTRUCTION INC
DBA Name -
Physical Address 4948 HWY 1078 N, HENDERSON, KY, 42420, US
Mailing Address 4948 HWY 1078 N, HENDERSON, KY, 42420, US
Phone (270) 827-2449
Fax (270) 827-2449
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State