Search icon

PETRE CONSTRUCTION LLC

Company Details

Name: PETRE CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2006 (19 years ago)
Organization Date: 24 Jan 2006 (19 years ago)
Last Annual Report: 28 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0630496
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 13352 HWY 172, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY

Registered Agent

Name Role
ETHAN SHOWALTER Registered Agent

Manager

Name Role
CHESTER MARTIN Manager
Clair Wadel Manager
ETHAN L SHOWALTER Manager

Organizer

Name Role
LOREN M PETRE Organizer
KEVIN PETRE Organizer

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-03-15
Annual Report 2023-05-29
Annual Report 2022-06-28
Annual Report 2021-04-08

Motor Carrier Census

DBA Name:
CREEKSIDE BUILDINGS
Carrier Operation:
Interstate
Fax:
(606) 522-4897
Add Date:
2007-05-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
4
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-17 2024 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Equipment-1099 Rept 550

Sources: Kentucky Secretary of State