Search icon

MATTH. TOEBBEN CONSTRUCTION COMPANY

Company Details

Name: MATTH. TOEBBEN CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1987 (38 years ago)
Organization Date: 02 Mar 1987 (38 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0226284
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 541 BUTTERMILK PIKE, SUITE 104, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
BILL TOEBBEN Registered Agent

Director

Name Role
MATTH. TOEBBEN Director

Incorporator

Name Role
MATTH. TOEBBEN Incorporator

President

Name Role
Bill Toebben President

Secretary

Name Role
Wil Ziegler Secretary

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-19
Annual Report 2022-05-16
Annual Report 2021-04-02
Annual Report 2020-03-19
Annual Report 2019-05-13
Annual Report 2018-05-09
Annual Report 2017-04-07
Annual Report 2016-03-09
Annual Report 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13898531 0452110 1983-09-20 5TH & PHILADELPHIA, Covington, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-11-11
Case Closed 1984-02-22

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1984-01-03
Abatement Due Date 1984-01-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 20125
Issuance Date 1984-01-03
Abatement Due Date 1984-01-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Sources: Kentucky Secretary of State