Search icon

COLONIAL MANUFACTURING COMPANY

Company Details

Name: COLONIAL MANUFACTURING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1969 (56 years ago)
Last Annual Report: 27 Jun 2021 (4 years ago)
Organization Number: 0010530
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 800 BOB POSEY STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLONIAL MANUFACTURING COMPANY 401(K) PLAN 2022 610678563 2023-04-19 COLONIAL MANUFACTURING COMPANY 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 336210
Sponsor’s telephone number 2708269501
Plan sponsor’s address PO BOX 801, HENDERSON, KY, 42419
COLONIAL MANUFACTURING COMPANY 401(K) PLAN 2021 610678563 2022-06-23 COLONIAL MANUFACTURING COMPANY 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 336210
Sponsor’s telephone number 2708269501
Plan sponsor’s address PO BOX 801, HENDERSON, KY, 42419
COLONIAL MANUFACTURING CBS BENEFIT PLAN 2020 610678563 2021-12-14 COLONIAL MANUFACTURING 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 336210
Sponsor’s telephone number 2708269501
Plan sponsor’s address 800 BOB POSEY ST, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
COLONIAL MANUFACTURING COMPANY 401(K) PLAN 2020 610678563 2021-07-07 COLONIAL MANUFACTURING COMPANY 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 336210
Sponsor’s telephone number 2708269501
Plan sponsor’s address PO BOX 801, HENDERSON, KY, 42419
COLONIAL MANUFACTURING COMPANY 401(K) PLAN 2019 610678563 2020-05-20 COLONIAL MANUFACTURING COMPANY 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 336210
Sponsor’s telephone number 2708269501
Plan sponsor’s address PO BOX 801, HENDERSON, KY, 42419
COLONIAL MANUFACTURING COMPANY 401(K) PLAN 2018 610678563 2019-03-19 COLONIAL MANUFACTURING COMPANY 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 336210
Sponsor’s telephone number 2708269501
Plan sponsor’s address PO BOX 801, HENDERSON, KY, 42419
COLONIAL MANUFACTURING COMPANY 401(K) PLAN 2017 610678563 2018-07-25 COLONIAL MANUFACTURING COMPANY 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 336210
Sponsor’s telephone number 2708269501
Plan sponsor’s address PO BOX 801, HENDERSON, KY, 42419
COLONIAL MANUFACTURING COMPANY 401(K) PLAN 2016 610678563 2017-07-14 COLONIAL MANUFACTURING COMPANY 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 336210
Sponsor’s telephone number 2708269501
Plan sponsor’s address PO BOX 801, HENDERSON, KY, 42419
COLONIAL MANUFACTURING COMPANY 401(K) PLAN 2015 610678563 2016-07-21 COLONIAL MANUFACTURING COMPANY 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 336210
Sponsor’s telephone number 2708269501
Plan sponsor’s address 800 BOB POSEY RD, HENDERSON, KY, 42420

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing JEFFREY A CADDICK
Valid signature Filed with authorized/valid electronic signature

CEO

Name Role
Jeffrey A Caddick CEO

Secretary

Name Role
John R Jones Secretary

Director

Name Role
Jeffrey Caddick Director

Incorporator

Name Role
MICHAEL A. FULKERSON Incorporator

Registered Agent

Name Role
JEFFREY A. CADDICK Registered Agent

Former Company Names

Name Action
THE HENDERSON TRAILER CO. Merger
COLONIAL MANUFACTURING COMPANY Merger

Filings

Name File Date
Annual Report 2021-06-27
Annual Report 2020-06-29
Annual Report 2019-06-26
Annual Report 2018-06-30
Annual Report 2017-06-19
Annual Report 2016-06-26
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-06-30
Principal Office Address Change 2012-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313729485 0452110 2009-08-27 800 BOB POSEY ST, HENDERSON, KY, 42420
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-11-19
Case Closed 2010-01-08

Related Activity

Type Referral
Activity Nr 202693966
Health Yes
Type Referral
Activity Nr 202846333
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 2009-12-02
Abatement Due Date 2009-12-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C03
Issuance Date 2009-12-02
Abatement Due Date 2009-12-29
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Referral
312618598 0452110 2009-08-13 800 BOB POSEY DR, HENDERSON, KY, 42420
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-12-19
Case Closed 2010-01-20

Related Activity

Type Inspection
Activity Nr 313186199

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 G01 V
Issuance Date 2009-12-16
Abatement Due Date 2009-12-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 H04
Issuance Date 2009-12-16
Abatement Due Date 2009-12-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-12-16
Abatement Due Date 2009-12-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2009-12-16
Abatement Due Date 2009-12-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A02
Issuance Date 2009-12-16
Abatement Due Date 2009-12-22
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2009-12-16
Abatement Due Date 2010-01-21
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2009-12-16
Abatement Due Date 2010-01-21
Nr Instances 1
Nr Exposed 12
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IVD
Issuance Date 2009-12-16
Abatement Due Date 2009-12-22
Nr Instances 1
Nr Exposed 2
306514928 0452110 2004-01-22 525 HARDING AVE, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-23
Case Closed 2004-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-04-01
Abatement Due Date 2004-04-20
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
305909061 0452110 2003-02-05 525 HARDING AVE, HENDERSON, KY, 42420
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2003-02-12
Case Closed 2003-02-13

Related Activity

Type Inspection
Activity Nr 304704075

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 15.15 $4,107 $2,054 30 0 2016-12-07 Final
STIC/BSSC Inactive 15.42 $2,184 $1,092 18 0 2016-12-07 Final
GIA/BSSC Inactive 16.92 $0 $25,000 0 0 2013-12-04 Final
GIA/BSSC Inactive 16.99 $0 $25,000 0 0 2013-12-04 Final

Sources: Kentucky Secretary of State