Name: | RADIUS CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 1973 (52 years ago) |
Organization Date: | 19 Jul 1973 (52 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0013916 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 409 WEST 35TH STREET, COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE RADIUS 401K PLAN | 2023 | 610853686 | 2024-09-26 | RADIUS CONSTRUCTION CO., INC. | 25 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-26 |
Name of individual signing | JEREMY J. SCHIRA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-02-01 |
Business code | 238900 |
Sponsor’s telephone number | 8592918812 |
Plan sponsor’s address | 409 WEST 35TH STREET, COVINGTON, KY, 410151185 |
Signature of
Role | Plan administrator |
Date | 2023-09-22 |
Name of individual signing | JEREMY J. SCHIRA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-02-01 |
Business code | 238900 |
Sponsor’s telephone number | 8592918812 |
Plan sponsor’s address | 409 WEST 35TH STREET, COVINGTON, KY, 410151185 |
Name | Role |
---|---|
David J Neff | Director |
Lawrence H. Ruehl | Director |
GERALD E. DETERS | Director |
DONALD TOBLER | Director |
JAMES NEFF | Director |
Matthew P Tobler | Director |
Name | Role |
---|---|
GERALD R. DETERS | Incorporator |
Name | Role |
---|---|
David J Neff | Secretary |
Name | Role |
---|---|
Lawrence H Ruehl | Treasurer |
Name | Role |
---|---|
Matthew P Tobler | President |
Name | Role |
---|---|
David J Neff | Vice President |
Name | Role |
---|---|
LAWRENCE RUEHL | Registered Agent |
Name | Action |
---|---|
DETERS BROTHERS BUILDERS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-20 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-18 |
Annual Report | 2020-06-02 |
Registered Agent name/address change | 2020-01-14 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-21 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-29 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | DTFAEA10C00210 | 2010-06-18 | 2010-09-30 | 2010-09-30 | |||||||||||||||||||||
|
Title | CVG VOR REHABILITATION TAS::69 1301::TAS |
NAICS Code | 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS |
Product and Service Codes | Z123: MAINT-REP-ALT/RADAR & NAV FAC |
Recipient Details
Recipient | RADIUS CONSTRUCTION CO., INC. |
UEI | NJ38JDC27348 |
Legacy DUNS | 790787832 |
Recipient Address | 409 W 35TH ST, COVINGTON, 410151185, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123788986 | 0452110 | 1994-07-19 | GRANDVIEW DR, FORT MITCHELL, KY, 41017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900485848 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1994-08-19 |
Abatement Due Date | 1994-07-19 |
Current Penalty | 625.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1994-08-19 |
Abatement Due Date | 1994-07-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1994-08-19 |
Abatement Due Date | 1994-07-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 1994-08-19 |
Abatement Due Date | 1994-07-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-04 | 2025 | Transportation Cabinet | Office of Support Services | General Construction | General Construction | 21400 |
Executive | 2025-01-10 | 2025 | Transportation Cabinet | Office of Support Services | General Construction | General Construction | 174616 |
Executive | 2024-12-13 | 2025 | Transportation Cabinet | Office of Support Services | General Construction | General Construction | 193750 |
Sources: Kentucky Secretary of State