Search icon

SCHROEDER CONSTRUCTION INCORPORATED

Company Details

Name: SCHROEDER CONSTRUCTION INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1984 (41 years ago)
Organization Date: 06 Feb 1984 (41 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Organization Number: 0186382
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 589 FRANKLIN LN, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZDHGHSDSJT51 2022-01-26 616 PEAR ORCHARD RD NW, ELIZABETHTOWN, KY, 42701, 5430, USA 589 FRANKLIN LN, ELIZABETHTOWN, KY, 42701, 5430, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2020-08-14
Initial Registration Date 2020-07-30
Entity Start Date 1984-02-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 237110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACOB SCHROEDER
Address 589 FRANKLIN LN, ELIZABETHTOWN, KY, 42701, 5430, USA
Government Business
Title PRIMARY POC
Name JACOB SCHROEDER
Address 589 FRANKLIN LN, ELIZABETHTOWN, KY, 42701, 5430, USA
Past Performance Information not Available

President

Name Role
Douglas Alan Schroeder President

Vice President

Name Role
Jacob Tyler Schroeder Vice President

Director

Name Role
JUDITH M. SCHROEDER Director
DOUGLAS SCHROEDER Director
RALPH M. SCHROEDER Director

Incorporator

Name Role
JUDITH M. SCHROEDER Incorporator

Registered Agent

Name Role
JACOB SCHROEDER Registered Agent

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-10-10
Administrative Dissolution 2023-10-04
Annual Report 2022-03-23
Annual Report 2021-02-12
Reinstatement Certificate of Existence 2020-12-22
Reinstatement 2020-12-22
Principal Office Address Change 2020-12-22
Reinstatement Approval Letter Revenue 2020-12-22
Registered Agent name/address change 2020-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309587863 0452110 2006-06-02 IRELAND SCHOOL RD, RINEYVILLE, KY, 40162
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-06-02
Case Closed 2006-06-02

Related Activity

Type Inspection
Activity Nr 309587111
309587111 0452110 2006-04-27 NORTH SIDE OF THOMPSON LN OFF HWY 220, RINEYVILLE, KY, 40162
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-05-08
Case Closed 2006-07-19

Related Activity

Type Referral
Activity Nr 202691101
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2006-05-24
Abatement Due Date 2006-05-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-05-24
Abatement Due Date 2006-05-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2006-05-24
Abatement Due Date 2006-06-27
Nr Instances 1
Nr Exposed 4
309582385 0452110 2006-02-14 S DIXIE HWY & STATE HWY 313, RATCLIFF, KY, 40160
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2006-02-14
Case Closed 2006-02-14

Related Activity

Type Referral
Activity Nr 202689568
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
798922 Intrastate Non-Hazmat 2019-12-27 9179 2017 2 1 Private(Property)
Legal Name SCHROEDER CONSTRUCTION INCORPORATED
DBA Name SCHROEDER CONSTRUCTION INC
Physical Address 616 PEAR ORCHARD RD NW, ELIZABETHTOWN, KY, 42701, US
Mailing Address 616 PEAR ORCHARD ROAD NW, ELIZABETHTOWN, KY, 42701, US
Phone (270) 737-7717
Fax (866) 892-1965
E-mail SCHROEDERINC@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State