Search icon

GENTEC EQUIPMENT COMPANY

Company Details

Name: GENTEC EQUIPMENT COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1979 (46 years ago)
Organization Date: 30 Jul 1979 (46 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0117564
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12711 TOWNEPARK WAY, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 100000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOTMIX ASPHALT COMPANIES 2020 610972702 2021-10-15 GENTEC EQUIPMENT COMPANY 152
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 333100
Sponsor’s telephone number 5022451977
Plan sponsor’s mailing address 12711 TOWNEPARK WAY, LOUISVILLE, KY, 402432388
Plan sponsor’s address 12711 TOWNEPARK WAY, LOUISVILLE, KY, 402432388

Number of participants as of the end of the plan year

Active participants 140

President

Name Role
O L Mathis III President

Secretary

Name Role
Michael R Mercer Secretary

Treasurer

Name Role
Michael R Mercer Treasurer

Director

Name Role
CAROLYN P. HOFERKAMP Director
ROBERT M. HARAGAN, SR. Director
JOSEPH PHILIP CLEMENTS, Director
BRIAN S. THOMAS Director

Incorporator

Name Role
CAROLYN P. HOFERKAMP Incorporator

Registered Agent

Name Role
SARAH M FORE Registered Agent

Former Company Names

Name Action
LOUISVILLE DRYER COMPANY Merger
HOTMIX MANUFACTURING, INC. Merger
SALES, INC. Old Name
FIRST THERMAL SYSTEMS, INC. Merger
HOTMIX PARTS & ACCESSORIES, INC. Merger

Assumed Names

Name Status Expiration Date
CUSTOM PRODUCTS II Inactive -
LOUISVILLE DRYING MACHINERY Inactive -
GENTEC ENVIRONMENTAL COMPANY Inactive 2008-07-15
LOUISVILLE DRYER COMPANY Inactive 2005-08-16

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-01-17
Registered Agent name/address change 2022-07-06
Annual Report 2022-01-12
Annual Report 2021-02-03
Annual Report 2020-03-04
Annual Report 2019-04-01
Annual Report 2018-04-05
Annual Report 2017-04-07
Annual Report 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304293491 0452110 2001-08-07 13121 AIKEN ROAD, LOUISVILLE, KY, 40243
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-08-07
Case Closed 2001-08-07
301736278 0452110 1997-03-04 13121 AIKEN ROAD, LOUISVILLE, KY, 40243
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-04
Case Closed 1997-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1997-03-14
Abatement Due Date 1997-03-22
Current Penalty 675.0
Initial Penalty 675.0
Contest Date 1997-03-26
Final Order 1997-06-06
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-03-14
Abatement Due Date 1997-03-22
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1997-03-26
Final Order 1997-06-06
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-03-14
Abatement Due Date 1997-04-01
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 1997-03-26
Final Order 1997-06-06
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State