Search icon

RADIUS CONSTRUCTION CO., INC.

Company Details

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

form 5500

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
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 2024-09-26
Name of individual signing JEREMY J. SCHIRA
Valid signature Filed with authorized/valid electronic signature
THE RADIUS 401K PLAN 2022 610853686 2023-09-22 RADIUS CONSTRUCTION CO., INC. 22
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
THE RADIUS 401K PLAN 2021 610853686 2022-09-16 RADIUS CONSTRUCTION CO., INC. 22
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

Director

Name Role
David J Neff Director
Lawrence H. Ruehl Director
GERALD E. DETERS Director
DONALD TOBLER Director
JAMES NEFF Director
Matthew P Tobler Director

Incorporator

Name Role
GERALD R. DETERS Incorporator

Secretary

Name Role
David J Neff Secretary

Treasurer

Name Role
Lawrence H Ruehl Treasurer

President

Name Role
Matthew P Tobler President

Vice President

Name Role
David J Neff Vice President

Registered Agent

Name Role
LAWRENCE RUEHL Registered Agent

Former Company Names

Name Action
DETERS BROTHERS BUILDERS, INC. Old Name

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_DTFAEA10C00210_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123788986 0452110 1994-07-19 GRANDVIEW DR, FORT MITCHELL, KY, 41017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-07-19
Case Closed 1994-10-13

Related Activity

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

Government Spending

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