Search icon

KOETTER CONSTRUCTION, INC.

Company Details

Name: KOETTER CONSTRUCTION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1988 (37 years ago)
Authority Date: 01 Apr 1988 (37 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0242062
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 7393 PETE ANDRES RD., FLOYD KNOBS, IN 471199801
Place of Formation: INDIANA

Director

Name Role
Phillip R Koetter Director
Kenneth E Koetter Director
ROBERT J. KOETTER Director
PHILLIP R. KOETTER Director
GLADYS M. KOETTER Director
Robert J. Koetter, Jr. Director
John L. "Jack" Koetter Director
Wayne F Koetter Director

Incorporator

Name Role
ROBERT KOETTER Incorporator
GLADYS M. KOETTER Incorporator
EDWARD KOETTER, JR. Incorporator

Officer

Name Role
Robert J. Koetter, Jr. Officer

Registered Agent

Name Role
3300, LLC Registered Agent

President

Name Role
Oliver Roe President

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-04-22
Registered Agent name/address change 2024-04-10
Agent Resignation 2024-04-02
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-06-29
Annual Report 2020-07-10
Registered Agent name/address change 2020-01-13
Annual Report 2019-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315592873 0452110 2012-11-09 130 MCCLELLAN CIRCLE, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-11-09
Case Closed 2012-11-09

Related Activity

Type Inspection
Activity Nr 315592675
306514050 0452110 2003-07-07 3605 FERN VALLEY ROAD, LOUISVILLE, KY, 40219
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-07-07
Case Closed 2003-09-18

Related Activity

Type Inspection
Activity Nr 306514076

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-07-17
Abatement Due Date 2003-07-23
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 4
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2003-07-17
Abatement Due Date 2003-07-23
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
305064552 0452110 2002-04-04 338 HIGH STREET, BRANDENBURG, KY, 40108
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-04
Case Closed 2002-04-04
123812075 0452110 1992-11-20 3701 W. MAGNOLIA AVE., LOUISVILLE, KY, 40211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-11-20
Case Closed 1992-12-16

Related Activity

Type Referral
Activity Nr 900484148
Safety Yes
123816522 0452110 1992-09-11 GILMORE LANE, GILMORE PARK, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-11
Case Closed 1993-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1992-10-30
Abatement Due Date 1993-01-06
Current Penalty 500.0
Initial Penalty 700.0
Final Order 1992-12-16
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1992-10-30
Abatement Due Date 1993-01-06
Final Order 1992-12-16
Nr Instances 2
Nr Exposed 2
Gravity 00
104347265 0452110 1989-10-11 HWY. 153 SOUTH, SMITHFIELD, KY, 40068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-11
Case Closed 1989-10-16
104271309 0452110 1986-12-05 4700 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-05
Case Closed 1987-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-01-14
Abatement Due Date 1987-01-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1987-01-14
Abatement Due Date 1987-02-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1987-01-14
Abatement Due Date 1987-01-19
Nr Instances 1
Nr Exposed 1
2797090 0452110 1986-09-10 10500 WESTPORT ROAD, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-10
Case Closed 1986-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-10-03
Abatement Due Date 1986-10-14
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1986-10-03
Abatement Due Date 1986-10-14
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1986-10-03
Abatement Due Date 1986-10-14
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1986-10-03
Abatement Due Date 1986-10-14
Nr Instances 1
Nr Exposed 2
13919121 0452110 1983-06-30 CRITTENDEN DR & SENECA AVE, Louisville, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-30
Case Closed 1983-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-07-14
Abatement Due Date 1983-07-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1983-07-14
Abatement Due Date 1983-07-19
Nr Instances 1

Sources: Kentucky Secretary of State