BENEKE WIRE COMPANY
Headquarter
Name: | BENEKE WIRE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 25 Jan 1968 (57 years ago) |
Last Annual Report: | 12 Feb 2025 (5 months ago) |
Organization Number: | 0003649 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 5540 NATIONAL TURNPIKE, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
Kenneth R Downs | President |
Name | Role |
---|---|
Shannon T King | Vice President |
Stephen C Beneke | Vice President |
Michael J Beneke | Vice President |
Name | Role |
---|---|
Anne B Burkley | Director |
Mary E Hale | Director |
Carl W Hafele | Director |
Kenneth R Downs | Director |
Michael J Beneke | Director |
Stephen C Beneke | Director |
William Pfund | Director |
David E Sledge | Director |
BERNARD G. KOOSE | Director |
Name | Role |
---|---|
EDWIN H. PERRY | Incorporator |
MARTIN S. WEINBERG | Incorporator |
THOMAS A. BROWN | Incorporator |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | Action |
---|---|
BENEKE WIRE CO. | Old Name |
BWC OF KENTUCKY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BENEKE SPECIALTY ALUMINUM WIRE | Inactive | 2018-04-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-26 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 23.77 | $0 | $8,367 | 0 | 0 | 2009-06-05 | Final |
GIA/BSSC | Inactive | 23.52 | $0 | $19,700 | 43 | 0 | 2007-09-28 | Final |
Sources: Kentucky Secretary of State