Search icon

QUANTUM CONSTRUCTION COMPANY

Company Details

Name: QUANTUM CONSTRUCTION COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1986 (38 years ago)
Authority Date: 09 Dec 1986 (38 years ago)
Last Annual Report: 04 Apr 2014 (11 years ago)
Organization Number: 0222767
Principal Office: 1654 SHERMAN AVENUE , CINCINNATI, OH 45212-0249
Place of Formation: OHIO

Director

Name Role
RONALD A. KOETTERS Director
Ronald A. Koetters Director
Florence C. Koetters Director

Incorporator

Name Role
NEIL GANULIN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Ronald A Koetters Chairman

Secretary

Name Role
Florence C Koetters Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2014-12-29
Annual Report 2014-04-04
Annual Report 2013-05-09
Annual Report 2012-06-22
Principal Office Address Change 2011-05-05
Annual Report 2011-05-05
Annual Report 2010-03-12
Annual Report 2009-06-11
Annual Report 2008-03-18
Annual Report 2007-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308398437 0452110 2005-03-09 8300 US 42, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-14
Case Closed 2005-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2005-05-25
Abatement Due Date 2005-06-01
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2005-05-25
Abatement Due Date 2005-06-01
Nr Instances 1
Nr Exposed 8
104299623 0452110 1989-11-09 CARMEL MANOR ROAD, FT. THOMAS, KY, 41075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-13
Case Closed 1989-11-21

Sources: Kentucky Secretary of State