Search icon

KOETTER WOODWORKING, INC.

Company Details

Name: KOETTER WOODWORKING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1993 (32 years ago)
Authority Date: 16 Apr 1993 (32 years ago)
Last Annual Report: 13 Mar 2025 (a day ago)
Organization Number: 0314066
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
Principal Office: 533 LOUIS SMITH RD., BORDEN, IN 47106
Place of Formation: INDIANA

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Officer

Name Role
Randall F Koetter Officer

President

Name Role
Gerald T. Koetter President

Secretary

Name Role
Brian J Koetter Secretary

Director

Name Role
Gerald T Koetter Director
Randall F Koetter Director
Thomas C Koetter, Jr. Director
Brian J Koetter Director
THOMAS C. KOETTER Director
RANDAL F. KOETTER Director
MARY FRANCES KOETTER Director
RICHARD KOETTER Director

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-03-19
Registered Agent name/address change 2023-10-05
Annual Report 2023-03-22
Annual Report 2022-06-02
Annual Report 2021-05-07
Annual Report 2020-03-24
Annual Report 2019-04-30
Annual Report 2018-03-20
Annual Report 2017-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123971 0452110 2006-10-12 5115 E HWY 80, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-20
Case Closed 2007-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2006-11-03
Abatement Due Date 2006-11-09
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C05 II
Issuance Date 2006-11-03
Abatement Due Date 2006-12-08
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 6
307555888 0452110 2004-05-20 5115 E HWY 80, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-27
Case Closed 2004-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2004-07-15
Abatement Due Date 2004-07-27
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2004-07-15
Abatement Due Date 2004-08-17
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 B02 VIIA
Issuance Date 2004-07-15
Abatement Due Date 2004-08-17
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2004-07-15
Abatement Due Date 2004-08-17
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2004-07-15
Abatement Due Date 2004-08-17
Nr Instances 1
Nr Exposed 3
304288178 0452110 2001-04-12 5115 E HWY 80, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-12
Case Closed 2001-04-12
302082920 0452110 1998-08-31 5115 E HWY 80, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-31
Case Closed 1998-08-31
124611195 0452110 1996-02-12 VIC YOUNG ROAD, CANEYVILLE, KY, 42721
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-02-21
Case Closed 1996-05-06

Related Activity

Type Accident
Activity Nr 362001364

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100266 I01
Issuance Date 1996-03-29
Abatement Due Date 1996-04-10
Current Penalty 3750.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Sources: Kentucky Secretary of State