Search icon

COULTER BUILDING CORPORATION, INC.

Company Details

Name: COULTER BUILDING CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1997 (28 years ago)
Organization Date: 23 Jul 1997 (28 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0436185
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40078
City: Willisburg
Primary County: Washington County
Principal Office: 305 SCRUGGS LANE, WILLISBURG, KY 40078
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES PAUL COULTER Registered Agent

Incorporator

Name Role
DAVID L. HOST Incorporator

Director

Name Role
Paul Coulter Director
Joanna Coulter Director

President

Name Role
Paul Coulter President

Vice President

Name Role
Joanna Coulter Vice President

Filings

Name File Date
Annual Report Amendment 2025-02-12
Annual Report 2025-02-05
Annual Report 2024-03-01
Annual Report 2023-04-10
Annual Report 2022-03-29
Annual Report 2021-04-05
Annual Report 2020-03-24
Annual Report 2019-06-25
Annual Report 2018-05-25
Annual Report 2017-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309216554 0452110 2005-11-04 318 E HIGH ST, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-11-04
Case Closed 2005-11-04

Sources: Kentucky Secretary of State