K.O.I. PRECAST CONCRETE PRODUCTS, INC.

Name: | K.O.I. PRECAST CONCRETE PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 1988 (37 years ago) |
Organization Date: | 21 Apr 1988 (37 years ago) |
Last Annual Report: | 10 Mar 2025 (4 months ago) |
Organization Number: | 0242836 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 5719 LIMABURG RD., BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
JANE VOTEL | Secretary |
Name | Role |
---|---|
JANE VOTEL | Treasurer |
Name | Role |
---|---|
JONATHAN VOTEL | Vice President |
Name | Role |
---|---|
JANE VOTEL VOTEL | Director |
ROSS VOTEL VOTEL | Director |
JONATHAN H VOTEL | Director |
JOHNATHAN H. VOTEL | Director |
THOMAS R. B. TAYLOR | Director |
JOHN ROBERT TAYLOR | Director |
Name | Role |
---|---|
ASWD SERVICE COMPANY, LLC | Registered Agent |
Name | Role |
---|---|
ROSS H VOTEL | President |
Name | Role |
---|---|
JONATHAN H. VOTEL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-05-06 |
Annual Report | 2023-05-17 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State