Search icon

LORD CORPORATION

Company Details

Name: LORD CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1974 (51 years ago)
Authority Date: 29 Jul 1974 (51 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0063902
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 111 LORD DRIVE, CARY, NC 27511
Place of Formation: PENNSYLVANIA

Officer

Name Role
Jay A. Reidy Officer
Stephen D. Klinge Officer
Joseph J. Pophal Officer
Todd Leombruno Officer
Bradley S. Benjamin Officer
Daniel J. Whitman Officer

Treasurer

Name Role
Guy C. Fabe Treasurer

Vice President

Name Role
Angela R. Ives Vice President
Jay Reidy Vice President
Robert W. Malone Vice President

Director

Name Role
Kevin A. Lobo Director
Joseph Scaminace Director
Laura K. Thompson Director
James R. Verrier Director
James L. Wainscott Director
Jillian C. Evanko Director
DONALD M. ALSTADT Director
HENRY E. FISH Director
FRANK C. HEATH Director
DONALD S. LESLIE JR. Director

Secretary

Name Role
Joseph R. Leonti Secretary

President

Name Role
Andrew D. Ross President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
PARKER-LORD Inactive 2025-03-11
LORD KINEMATICS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-05-16
Annual Report 2021-04-14
Annual Report 2020-05-19
Certificate of Assumed Name 2020-03-11
Registered Agent name/address change 2020-01-22
Annual Report 2019-06-21
Annual Report 2018-06-28
Annual Report 2017-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312621154 0452110 2009-06-25 2800 PIONEER DRIVE, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-08-26
Case Closed 2009-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101020 D01 II
Issuance Date 2009-10-07
Abatement Due Date 2009-10-20
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19101048 M05
Issuance Date 2009-10-07
Abatement Due Date 2009-10-14
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19101048 N01
Issuance Date 2009-10-07
Abatement Due Date 2009-11-03
Nr Instances 1
Nr Exposed 6
309215697 0452110 2006-01-04 2800 PIONEER DR, BOWLING GREEN, KY, 42101
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-01-04
Case Closed 2006-05-26

Related Activity

Type Accident
Activity Nr 101868537

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-04-04
Abatement Due Date 2006-12-21
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
303746895 0452110 2000-10-26 2800 PIONEER DR, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-27
Case Closed 2000-10-27
112343660 0452110 1990-09-04 2800 PIONEER DR, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-05
Case Closed 1990-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-09-28
Abatement Due Date 1990-10-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1990-09-28
Abatement Due Date 1990-10-24
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1990-09-28
Abatement Due Date 1990-10-24
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1990-09-28
Abatement Due Date 1990-09-05
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1990-09-28
Abatement Due Date 1990-09-05
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-09-28
Abatement Due Date 1990-10-10
Nr Instances 1
Nr Exposed 3
104344452 0452110 1989-10-03 2800 PIONEER DR, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-04
Case Closed 1989-11-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-10-13
Abatement Due Date 1989-10-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 D01
Issuance Date 1989-10-13
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 21.82 $4,000,000 $300,000 245 30 2019-02-07 Prelim
STIC/BSSC Inactive 27.55 $21,327 $5,000 10 - 2017-09-27 Prelim
GIA/BSSC Inactive 15.90 $0 $2,520 182 15 2009-06-05 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 17.01 $1,326,000 $48,600 148 80 2007-07-26 Final
KIDA - Kentucky Industrial Development Act Inactive 14.67 $3,046,000 $1,200,000 148 80 2007-07-26 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500156 Civil Rights Employment 1995-10-25 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1995-10-25
Termination Date 1997-01-28
Date Issue Joined 1995-10-25
Section 1441

Parties

Name GASS
Role Plaintiff
Name LORD CORPORATION
Role Defendant
9700051 Employee Retirement Income Security Act (ERISA) 1997-03-03 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-03-03
Termination Date 1997-05-21
Section 1001

Parties

Name STAHL
Role Plaintiff
Name LORD CORPORATION
Role Defendant
9800117 Other Statutory Actions 1998-07-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-29
Termination Date 1999-02-09
Section 9607

Parties

Name LORD CORPORATION
Role Plaintiff
Name MARATHON OIL UNIT,
Role Defendant
1600093 Civil Rights Employment 2016-06-14 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-14
Termination Date 2016-12-16
Date Issue Joined 2016-09-06
Section 1441
Sub Section ER
Status Terminated

Parties

Name COVINGTON
Role Plaintiff
Name LORD CORPORATION
Role Defendant
1600093 Civil Rights Employment 2017-02-10 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-10
Termination Date 2018-05-15
Date Issue Joined 2017-02-10
Section 1441
Sub Section ER
Status Terminated

Parties

Name LORD CORPORATION
Role Defendant
Name COVINGTON
Role Plaintiff
2200004 Civil Rights Employment 2022-01-10 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 605000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-10
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name LORD CORPORATION
Role Defendant
Name CARTER
Role Plaintiff

Sources: Kentucky Secretary of State