Search icon

KOEHLER, INC.

Company Details

Name: KOEHLER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1986 (39 years ago)
Organization Date: 19 May 1986 (39 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0215271
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1302 FOREST GARDEN CT., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SUSAN J. RUNKE Registered Agent

Vice President

Name Role
SHANNON RUNKE Vice President

President

Name Role
SUSAN J RUNKE President

Director

Name Role
JAMES F. RUNKE Director
JOHN A. BRENZEL Director
THOMAS F. SPEED, JR. Director

Incorporator

Name Role
JAMES F. RUNKE Incorporator

Former Company Names

Name Action
KOEHLER STAMP AND ENGRAVING COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 2024-10-24
Annual Report 2024-05-09
Annual Report 2023-06-02
Annual Report 2022-06-25
Annual Report 2021-04-07
Annual Report 2020-04-14
Annual Report 2019-06-20
Annual Report 2018-06-15
Annual Report 2017-06-09
Annual Report 2016-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301743126 0452110 1997-09-11 124 NORTH SHELBY STREET, LOUISVILLE, KY, 40201
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-09-11
Emphasis N: SILICA
Case Closed 1997-09-26

Sources: Kentucky Secretary of State