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 |
Name | Role |
---|---|
David J. Thomack | President |
Name | Role |
---|---|
Donna M. Van Dyke | Treasurer |
Name | Role |
---|---|
Jefferson D. Shipley | Officer |
Name | Role |
---|---|
Thomas J. Boldt | Director |
David M. Kievet | Director |
OSCAR C. BOLDT | Director |
Name | Role |
---|---|
ROBERT H. BEHLING | Incorporator |
OSCAR C. BOLDT | Incorporator |
Name | Role |
---|---|
306 W MAIN ST | Registered Agent |
Name | Role |
---|---|
Nathan C. Johnson | Secretary |
Name | Action |
---|---|
OSCAR J. BOLDT CONSTRUCTION CO. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14809958 | 0452110 | 1984-05-25 | WESTRACO PLANT US 51 SOUTH, WICKLIFFE, KY, 42087 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
14799936 | 0452110 | 1984-05-17 | US 51 SOUTH, WICKLIFFE, KY, 42087 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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