Search icon

THE BOLDT COMPANY

Company Details

Name: THE BOLDT COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1983 (41 years ago)
Authority Date: 21 Oct 1983 (41 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0182821
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: APPLETON, WI 54911
Place of Formation: WISCONSIN

President

Name Role
David J. Thomack President

Treasurer

Name Role
Donna M. Van Dyke Treasurer

Officer

Name Role
Jefferson D. Shipley Officer

Director

Name Role
Thomas J. Boldt Director
David M. Kievet Director
OSCAR C. BOLDT Director

Incorporator

Name Role
ROBERT H. BEHLING Incorporator
OSCAR C. BOLDT Incorporator

Registered Agent

Name Role
306 W MAIN ST Registered Agent

Secretary

Name Role
Nathan C. Johnson Secretary

Former Company Names

Name Action
OSCAR J. BOLDT CONSTRUCTION CO. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report Amendment 2023-09-27
Annual Report Amendment 2023-04-07
Annual Report 2023-03-30
Principal Office Address Change 2023-03-30
Annual Report 2022-04-21
Annual Report 2021-06-04
Annual Report Amendment 2020-06-29
Annual Report 2020-06-16
Annual Report 2019-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14809958 0452110 1984-05-25 WESTRACO PLANT US 51 SOUTH, WICKLIFFE, KY, 42087
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-25
Case Closed 1987-09-29
14799936 0452110 1984-05-17 US 51 SOUTH, WICKLIFFE, KY, 42087
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-18
Case Closed 1984-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-06-20
Abatement Due Date 1984-06-25
Current Penalty 360.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1984-06-20
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-06-20
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State