Search icon

KOLLER CONSTRUCTION, INC.

Company Details

Name: KOLLER CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 2001 (24 years ago)
Organization Date: 14 Feb 2001 (24 years ago)
Last Annual Report: 25 Jul 2012 (13 years ago)
Organization Number: 0510628
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1805 RICHMOND ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
W. KEITH RANSDELL Incorporator

Registered Agent

Name Role
W. KEITH RANSDELL, PLLC Registered Agent

Treasurer

Name Role
Dewayne J Koller Treasurer

Secretary

Name Role
Dewayne J Koller Secretary

Director

Name Role
Dewayne J Koller Director

President

Name Role
Dewayne J Koller President

Signature

Name Role
DEWAYNE J KOLLER Signature

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-25
Annual Report 2011-06-27
Annual Report 2010-06-23
Annual Report 2009-06-22
Annual Report 2008-06-11
Annual Report 2007-06-14
Annual Report 2006-06-27
Annual Report 2005-06-23
Annual Report 2003-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305060311 0452110 2002-03-07 3285 BLAZER PKWY, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-07
Case Closed 2002-03-07

Sources: Kentucky Secretary of State