Search icon

RAUCH, INC.

Company Details

Name: RAUCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1998 (27 years ago)
Organization Date: 22 Apr 1998 (27 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0455434
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 1530 DISTRIBUTION DRIVE, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN A. RAUCH Registered Agent

Sole Officer

Name Role
John A Rauch Sole Officer

Director

Name Role
JONATHAN VOTEL Director
RUTH VOTEL Director
JANE VOTEL Director

Incorporator

Name Role
JONATHAN VOTEL Incorporator
RUTH VOTEL Incorporator
JANE VOTEL Incorporator

Former Company Names

Name Action
VOTEL CONSTRUCTION COMPANY Merger

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-02-29
Annual Report 2023-03-18
Annual Report 2022-03-29
Annual Report 2021-02-18
Annual Report 2020-05-26
Annual Report 2019-07-01
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14806947 0452110 1985-07-17 I-75 NORTH & KY. HWY. 18, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-18
Case Closed 1985-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-08-13
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1985-08-13
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State