Search icon

MONARCH CONSTRUCTION COMPANY

Company Details

Name: MONARCH CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1984 (40 years ago)
Organization Date: 28 Dec 1984 (40 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0196829
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 1654 SHERMAN AVE, P.O. BOX 12249, CINCINNATI, OH 452120249
Place of Formation: KENTUCKY
Authorized Shares: 110000

Vice President

Name Role
Matthew J Grandstaff Vice President

Director

Name Role
Martin A. Meisberger Director
Gregory J. Meister Director
RONALD A. KOETTERS Director
Matthew J. Grandstaff Director

Incorporator

Name Role
CHARLES G. PUCHTA Incorporator

President

Name Role
Martin A Meisberger President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Annual Report Amendment 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-03-01
Annual Report 2023-05-01
Annual Report 2022-05-02
Annual Report 2021-04-14
Annual Report 2020-03-19
Annual Report 2019-03-26
Annual Report 2018-03-20
Amendment 2017-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731389 0452110 2005-04-23 11132 MADISON PIKE, INDEPENDENCE, KY, 41051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-23
Case Closed 2005-04-23
308396217 0452110 2005-02-28 720 CLARK'S RUN RD, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-28
Case Closed 2005-02-28
307564526 0452110 2004-07-29 6515 CAMP ERNST RD, BURLINGTON, KY, 41005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-29
Case Closed 2004-07-29
306518093 0452110 2003-08-15 UNIVERSITY DRIVE, HIGHLAND HEIGHTS, KY, 41076
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-15
Case Closed 2003-08-15
304286339 0452110 2001-03-22 50 KENTON DRIVE, HIGHLAND HEIGHTS, KY, 41076
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-04-03
Case Closed 2001-04-03

Related Activity

Type Inspection
Activity Nr 304286321
104297957 0452110 1989-08-10 2100 S. FLOYD STREET, LOUISVILLE, KY, 40217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-11
Case Closed 1989-10-20

Related Activity

Type Complaint
Activity Nr 73110850
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1989-08-29
Abatement Due Date 1989-09-05
Nr Instances 1
Nr Exposed 27
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1989-08-29
Abatement Due Date 1989-09-05
Nr Instances 1
Nr Exposed 6
104346283 0452110 1989-04-21 2100 S. FLOYD STREET, LOUISVILLE, KY, 40217
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-04-24
Case Closed 1989-06-08

Related Activity

Type Complaint
Activity Nr 73099970
Safety Yes
104298492 0452110 1988-12-29 2100 S. FLOYD STREET, LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-09
Case Closed 1989-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 I
Issuance Date 1989-03-07
Abatement Due Date 1989-03-13
Nr Instances 1
Nr Exposed 1
104296025 0452110 1988-09-29 2100 S. FLOYD STREET, LOUISVILLE, KY, 40217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-29
Case Closed 1988-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A20
Issuance Date 1988-11-04
Abatement Due Date 1988-11-11
Nr Instances 1
Nr Exposed 1
14809347 0452110 1984-03-30 15TH STREET & GREENUP AVE, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-30
Case Closed 1984-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-05-03
Abatement Due Date 1984-05-08
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1984-05-03
Abatement Due Date 1984-05-08
Nr Instances 1
Nr Exposed 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600220 Other Contract Actions 2006-12-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 176000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-12-11
Termination Date 2008-07-07
Date Issue Joined 2007-01-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name MONARCH CONSTRUCTION COMPANY
Role Defendant
Name SHAW & JONES MASONRY, INC.
Role Plaintiff

Sources: Kentucky Secretary of State