Name: | PETRAITIS CONSTRUCTION, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 25 Sep 2006 (18 years ago) |
Organization Date: | 25 Sep 2006 (18 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0647731 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">1051 B HUSBANDS ROAD, PADUCAH, KY 42003</font> |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS J. KEULER | Registered Agent |
Name | Role |
---|---|
KEITH PETRAITIS | Manager |
Name | Role |
---|---|
THOMAS J. KEULER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-04-06 |
Annual Report | 2022-03-30 |
Annual Report | 2021-04-20 |
Annual Report | 2020-03-16 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-20 |
Principal Office Address Change | 2017-05-05 |
Annual Report | 2017-05-05 |
Annual Report | 2016-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310653415 | 0452110 | 2007-03-20 | 117 N 2ND ST, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310653407 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-03-21 |
Case Closed | 2008-10-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-07-12 |
Abatement Due Date | 2007-07-18 |
Current Penalty | 1850.0 |
Initial Penalty | 4900.0 |
Contest Date | 2007-08-06 |
Final Order | 2008-06-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2007-07-12 |
Abatement Due Date | 2007-07-18 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 2007-08-06 |
Final Order | 2008-06-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2007-07-12 |
Abatement Due Date | 2007-07-18 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 2007-08-06 |
Final Order | 2008-06-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State