Search icon

BENEKE WIRE COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
Kenneth R Downs President

Vice President

Name Role
Shannon T King Vice President
Stephen C Beneke Vice President
Michael J Beneke Vice President

Director

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

Incorporator

Name Role
EDWIN H. PERRY Incorporator
MARTIN S. WEINBERG Incorporator
THOMAS A. BROWN Incorporator

Registered Agent

Name Role
3300, LLC Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F02000001110
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610670206
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:

Former Company Names

Name Action
BENEKE WIRE CO. Old Name
BWC OF KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
BENEKE SPECIALTY ALUMINUM WIRE Inactive 2018-04-14

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-27
Type:
Planned
Address:
5559 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-03-30
Type:
Planned
Address:
5559 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-04
Type:
Planned
Address:
5559 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-08
Type:
Planned
Address:
5559 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-07
Type:
Planned
Address:
5559 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-11-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BENEKE WIRE COMPANY
Party Role:
Plaintiff
Party Name:
KIRAN MANCHIRAJU,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

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