Search icon

REDDINGER CONSTRUCTORS, INC.

Branch

Company Details

Name: REDDINGER CONSTRUCTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 1985 (40 years ago)
Authority Date: 19 Apr 1985 (40 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Branch of: REDDINGER CONSTRUCTORS, INC., COLORADO (Company Number 19871234161)
Organization Number: 0200685
Principal Office: 6301 OLD BOONVILLE HWY, PO BOX 5361, EVANSVILLE, IN 47716
Place of Formation: COLORADO

Director

Name Role
JACK BUTTRUM Director
DAVID BUTTRUM Director
KATHRYN STIELER Director
DAVID DANIELS Director
Richard Lamb Director
Kathryn Stieler Director

Incorporator

Name Role
JAMES R. HORTON Incorporator
ANTHONY L. WORTH Incorporator
DIANA R. BRAZIER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Richard Lamb CEO

Secretary

Name Role
Kathy Stieler Secretary

President

Name Role
Kathy Stieler President

Treasurer

Name Role
Kathy Stieler Treasurer

Filings

Name File Date
Agent Resignation 2011-12-27
Revocation Return 2011-09-27
Revocation of Certificate of Authority 2011-09-10
Sixty Day Notice Return 2011-08-24
Annual Report 2010-06-30
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-30
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-19
Annual Report 2007-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123799801 0452110 1993-09-29 415 FULTON DRIVE, OWENSBORO, KY, 42301
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-09-29
Case Closed 1993-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1993-10-22
Abatement Due Date 1993-11-10
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State