Search icon

RICHARD GOETTLE, INC.

Company Details

Name: RICHARD GOETTLE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2015 (10 years ago)
Authority Date: 29 Sep 2015 (10 years ago)
Last Annual Report: 28 Mar 2025 (23 days ago)
Organization Number: 0933352
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 12071 HAMILTON AVE, CINCINNATI, OH 45231
Place of Formation: OHIO

President

Name Role
Doug Keller President

Secretary

Name Role
Bret Witte Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Jeff Ginter Treasurer

Vice President

Name Role
Mike Dyer Vice President

Director

Name Role
Doug Keller Director
Mike Dyer Director
Jeff Ginter Director
Bret Witte Director

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-03-20
Annual Report 2023-03-21
Annual Report 2022-03-03
Annual Report 2021-03-18
Annual Report 2020-03-25
Annual Report 2019-01-17
Annual Report 2018-03-20
Annual Report 2017-04-13
Annual Report 2016-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301413399 0419000 2005-05-25 WATER INTAKE AREA, DRAKESBORO, KY, 42337
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-06-08
Case Closed 2005-06-08

Related Activity

Type Inspection
Activity Nr 301413365
303748347 0452110 2001-05-23 17TH AND NAPLE STREET, LOUISVILLE, KY, 40201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-06-14
Case Closed 2001-06-27

Related Activity

Type Complaint
Activity Nr 203127550
Health Yes
301740627 0452110 1997-06-18 7TH & JEFFERSON STREET, LOUISVILLE, KY, 40203
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-06-18
Case Closed 1997-06-18

Related Activity

Type Referral
Activity Nr 201852506
Safety Yes
Health Yes
Type Referral
Activity Nr 201853926
Safety Yes
Health Yes
104291414 0452110 1989-03-16 HWY. 51 S., WICKLIFFE, KY, 42087
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-16
Case Closed 1989-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1989-04-11
Abatement Due Date 1989-04-17
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1989-04-11
Abatement Due Date 1989-04-21
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State