Search icon

PERRY CONSTRUCTION, INC.

Company Details

Name: PERRY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jan 2002 (23 years ago)
Organization Date: 23 Jan 2002 (23 years ago)
Last Annual Report: 05 Apr 2010 (15 years ago)
Organization Number: 0529605
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 1047 WILROSE LANE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 20

Registered Agent

Name Role
STEVEN P. PERRY Registered Agent

President

Name Role
STEVE PERRY President

Incorporator

Name Role
STEVEN P. PERRY Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-05
Annual Report 2009-09-04
Annual Report Amendment 2008-08-16
Annual Report 2008-04-03
Annual Report 2007-03-06
Annual Report 2006-08-15
Annual Report 2005-03-31
Annual Report 2003-04-02
Articles of Incorporation 2002-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305362659 0452110 2002-08-09 EAST HIGH STONE AVENUE, LEXINGTON, KY, 40356
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-08-09
Case Closed 2003-09-19

Related Activity

Type Referral
Activity Nr 202366340
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2002-09-05
Abatement Due Date 2002-10-08
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2002-09-16
Final Order 2003-04-30
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-09-05
Abatement Due Date 2002-09-11
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2002-09-16
Final Order 2003-04-30
Nr Instances 1
Nr Exposed 2
305361024 0452110 2002-07-24 EAST HIGH STONE AVENUE, LEXINGTON, KY, 40356
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-07-24
Case Closed 2003-09-19

Related Activity

Type Referral
Activity Nr 202366258
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A04
Issuance Date 2002-08-16
Abatement Due Date 2002-08-28
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2002-08-29
Final Order 2003-04-30
Nr Instances 1
Nr Exposed 9
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2002-08-16
Abatement Due Date 2002-09-19
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2002-08-29
Final Order 2003-04-30
Nr Instances 1
Nr Exposed 9
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2002-08-16
Abatement Due Date 2002-09-19
Contest Date 2002-08-29
Final Order 2003-04-30
Nr Instances 1
Nr Exposed 9
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-08-16
Abatement Due Date 2002-07-24
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2002-08-29
Final Order 2003-04-30
Nr Instances 1
Nr Exposed 3
14789358 0452110 1984-08-08 1201 RED MILE RD, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-08
Case Closed 1984-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260301 D
Issuance Date 1984-09-14
Abatement Due Date 1984-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1984-09-14
Abatement Due Date 1984-09-19
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1029729 Intrastate Non-Hazmat - 0 - 1 1 Private(Property)
Legal Name PERRY CONSTRUCTION INC
DBA Name -
Physical Address 125 B MACARTHUR CT, NICHOLASVILLE, KY, 40356, US
Mailing Address 125 B MACARTHUR CT, NICHOLASVILLE, KY, 40356, US
Phone (859) 881-9600
Fax -
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