Search icon

CARPENTER CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CARPENTER CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1975 (50 years ago)
Authority Date: 20 Feb 1975 (50 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0059763
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Large (100+)
Principal Office: P. O. BOX 27205, RICHMOND, VA 23261
Place of Formation: VIRGINIA

President

Name Role
B BEAUCHAMP President

Secretary

Name Role
H A CLAIBORNE III Secretary

Treasurer

Name Role
H C POWELL Treasurer

Director

Name Role
B BEAUCHAMP Director
T P ROHMAN ESQ Director
D D MONROE III Director
T H TULLIDGE JR Director
W B DOUGLAS, III Director
M J HOURIGAN Director
J C LANSING Director
G C FREEMAN, III Director
E. RHODES CARPENTER Director

Incorporator

Name Role
E. RHODES CARPENTER Incorporator
S. F. PAULEY Incorporator
M. H. REINHART Incorporator

Registered Agent

Name Role
JOHN KELLY JOHNSON Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2751 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-07 2025-02-07
Document Name Coverage Letter KYR003765 RN.pdf
Date 2025-02-10
Document Download
2751 Air Title V-Renewal Emissions Inventory Complete 2023-01-04 2025-01-28
Document Name Executive Summary.pdf
Date 2023-01-06
Document Download
Document Name Permit V-22-023 Final 1-3-2023.pdf
Date 2023-01-06
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-01-06
Document Download
2751 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-11-04 2019-11-04
Document Name Coverage Letter KYR003765.pdf
Date 2019-11-05
Document Download
2751 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-04 2013-10-04
Document Name Carpenter Coverage Letter.pdf
Date 2013-10-07
Document Download

Former Company Names

Name Action
E. R. CARPENTER COMPANY, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-22
Registered Agent name/address change 2022-06-22
Annual Report 2022-06-22
Annual Report 2021-06-11

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-09
Type:
Prog Other
Address:
200 FORREST PK DR, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-20
Type:
Accident
Address:
200 FORREST PK DR, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-24
Type:
Planned
Address:
200 FOREST PARK DR., RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-03-27
Type:
Planned
Address:
200 FOREST PARK DR., RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-22
Type:
Planned
Address:
200 FOREST PARK DR., RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
BELL
Party Role:
Plaintiff
Party Name:
CARPENTER CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State