Search icon

LORD CORPORATION

Company claim

Is this your business?

Get access!

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 (a year 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-25
Type:
Planned
Address:
2800 PIONEER DRIVE, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-01-04
Type:
Accident
Address:
2800 PIONEER DR, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-10-26
Type:
Planned
Address:
2800 PIONEER DR, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-04
Type:
Planned
Address:
2800 PIONEER DR, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-03
Type:
Planned
Address:
2800 PIONEER DR, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2022-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARTER
Party Role:
Plaintiff
Party Name:
LORD CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LORD CORPORATION
Party Role:
Defendant
Party Name:
COVINGTON
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COVINGTON
Party Role:
Plaintiff
Party Name:
LORD CORPORATION
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
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

Sources: Kentucky Secretary of State