Search icon

FRED D. RIEDINGER COMPANY

Company Details

Name: FRED D. RIEDINGER COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1968 (57 years ago)
Organization Date: 26 Jun 1968 (57 years ago)
Last Annual Report: 11 Jun 2007 (18 years ago)
Organization Number: 0044362
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3953 DECKER CRANE LN. , COVINGTON, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
ROBERT W. CARRAN Registered Agent

Treasurer

Name Role
M Carol Kathman Treasurer

Secretary

Name Role
Barbara A Hoffman Secretary

President

Name Role
Joseph E Kathman President

Vice President

Name Role
Jerome B Hoffman Vice President

Signature

Name Role
JOSSEPH E KATHMAN Signature
JEROME B HOFFMAN Signature

Incorporator

Name Role
FRED D. RIEDINGER Incorporator

Filings

Name File Date
Administrative Dissolution Return 2008-11-25
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-18
Annual Report 2007-06-11
Annual Report 2006-03-17
Annual Report 2005-05-26
Annual Report 2003-07-24
Annual Report 2002-06-10
Statement of Change 2001-05-02
Annual Report 2001-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104333521 0452110 1991-05-02 5307 MADISON PIKE, INDEPENDENCE, KY, 41051
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-02
Case Closed 1992-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1991-05-15
Abatement Due Date 1991-05-21
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1991-06-04
Final Order 1991-12-17
Nr Instances 1
Nr Exposed 2
Gravity 03

Sources: Kentucky Secretary of State