Search icon

MESSER CONSTRUCTION CO.

Company Details

Name: MESSER CONSTRUCTION CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1968 (57 years ago)
Authority Date: 10 Jul 1968 (57 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0064481
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
Principal Office: MESSER CAPITAL MANAGEMENT,643 W. COURT STREET, CINCINNATI, OH 45203
Place of Formation: OHIO

Director

Name Role
Robert Verst Director
Mark S. Luegering Director
Timothy J. Steigerwald Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Nicholas Apanius Secretary

Treasurer

Name Role
E. Paul Hitter, Jr. Treasurer

Vice President

Name Role
Robert Williams Vice President

Incorporator

Name Role
JOHN H. MORE Incorporator
JOHN W. HUDSON Incorporator
JAMES R. BRIDGELAND JR. Incorporator

President

Name Role
Timothy J. Steigerwald President

Former Company Names

Name Action
FRANK MESSER & SONS CONSTRUCTION, CO. Old Name

Assumed Names

Name Status Expiration Date
EGC CONSTRUCTION Active 2030-03-06
FRANK MESSER & SONS CONSTRUCTION CO. Inactive 2017-04-25

Filings

Name File Date
Certificate of Assumed Name 2025-03-06
Annual Report 2024-06-24
Annual Report 2023-04-03
Annual Report 2022-04-22
Annual Report 2021-04-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR05C0004
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-10-22
Description:
TERMINATION FOR CONVENIENCE, PART 2 FINAL SETTLEMENT, DESIGN/BUILD TRAINING BARRACKS COMPLEX, FT. KNOX, KY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y163: CONSTRUCT/TROOP HOUSING

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-19
Type:
Referral
Address:
325 HUGUELET AVENUE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-24
Type:
Prog Related
Address:
720 WOODLAND AVENUE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-13
Type:
Planned
Address:
BEREA COLLEGE CAMPUS, BEREA, KY, 40404
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-10-04
Type:
Prog Related
Address:
500 NEWTOWN PIKE (BCTC), LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-25
Type:
Unprog Rel
Address:
3591 LEESTOWN ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-02-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MESSER CONSTRUCTION CO.
Party Role:
Plaintiff
Party Name:
COLSTON CMR JOINT VENTU,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MESSER CONSTRUCTION CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MESSER CONSTRUCTION CO.
Party Role:
Plaintiff
Party Name:
OHIO VALLEY SOLID SURFACE, LLC
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 726071.99
Executive 2025-01-09 2025 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 1877861.4
Executive 2024-12-20 2025 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 1824352.65
Executive 2024-11-25 2025 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 2587629.82
Executive 2024-09-30 2025 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 2759611.73

Sources: Kentucky Secretary of State