Search icon

SOLTECH, INC.

Headquarter

Company Details

Name: SOLTECH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1983 (42 years ago)
Organization Date: 15 Aug 1983 (42 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0180619
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: ONE OWENS CORNING PARKWAY, TOLEDO, OH 43659
Place of Formation: KENTUCKY
Authorized Shares: 3500000

Links between entities

Type Company Name Company Number State
Headquarter of SOLTECH, INC., ALABAMA 000-905-896 ALABAMA
Headquarter of SOLTECH, INC., ILLINOIS CORP_71779254 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1392504 ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659 ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659 419-248-8000

Filings since 2018-01-24

Form type 424B5
File number 333-222514-02
Filing date 2018-01-24
File View File

Filings since 2018-01-23

Form type 424B5
File number 333-222514-02
Filing date 2018-01-23
File View File

Filings since 2018-01-11

Form type S-3ASR
File number 333-222514-02
Filing date 2018-01-11
File View File

Filings since 2017-06-22

Form type 424B5
File number 333-202011-01
Filing date 2017-06-22
File View File

Filings since 2017-06-21

Form type 424B5
File number 333-202011-01
Filing date 2017-06-21
File View File

Filings since 2017-06-21

Form type POSASR
File number 333-202011-01
Filing date 2017-06-21
File View File

Filings since 2016-08-05

Form type 424B5
File number 333-202011-01
Filing date 2016-08-05
File View File

Filings since 2016-08-03

Form type 424B5
File number 333-202011-01
Filing date 2016-08-03
File View File

Filings since 2015-02-11

Form type S-3ASR
File number 333-202011-01
Filing date 2015-02-11
File View File

Filings since 2014-11-05

Form type 424B2
File number 333-179542-15
Filing date 2014-11-05
File View File

Filings since 2014-11-04

Form type 424B5
File number 333-179542-15
Filing date 2014-11-04
File View File

Filings since 2012-02-16

Form type S-3ASR
File number 333-179542-15
Filing date 2012-02-16
File View File

Filings since 2009-06-04

Form type 424B2
File number 333-159689-19
Filing date 2009-06-04
File View File

Filings since 2009-06-04

Form type FWP
File number 333-159689-19
Filing date 2009-06-04
File View File

Filings since 2009-06-03

Form type 424B5
File number 333-159689-19
Filing date 2009-06-03
File View File

Filings since 2009-06-03

Form type S-3ASR
File number 333-159689-19
Filing date 2009-06-03
File View File

Filings since 2007-05-11

Form type EFFECT
File number 333-142120-01
Filing date 2007-05-11
File View File

Filings since 2007-04-13

Form type S-4
File number 333-142120-01
Filing date 2007-04-13
File View File

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Rendell Segura President

Secretary

Name Role
Scott Harves Secretary

Treasurer

Name Role
Matthew Fortunak Treasurer

Director

Name Role
Matthew Fortunak Director
Rendall Segura Director
THOMAS E. NELSON Director

Incorporator

Name Role
BROOKS ALEXANDER Incorporator

Former Company Names

Name Action
Out-of-state Merger
SFF2 ACQUISITION CORP. Merger
SOLTECH ACQUISITION COMPANY Merger

Assumed Names

Name Status Expiration Date
OWENS CORNING APPLIANCE Active 2027-02-16
OEM PRODUCTS Active 2027-02-09
C&I OEM PRODUCTS Inactive 2017-02-21
THERMACOUSTICS DIVISION Inactive 2003-07-15
SOLAR TECHNOLOGY, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-05-12
Annual Report 2022-06-22
Principal Office Address Change 2022-06-22
Name Renewal 2022-02-09
Name Renewal 2022-02-08
Principal Office Address Change 2021-06-14
Annual Report 2021-06-14
Principal Office Address Change 2021-03-17
Annual Report 2020-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303745624 0452110 2001-02-20 303 N HURSTBOURNE PKWY, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-02-20
Case Closed 2001-02-20
303165203 0452110 2000-11-03 400 ISAAC SHELBY DR, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-11-03
Case Closed 2000-11-03
301740460 0452110 1997-07-23 301 N HURSTBOURNE PKWY, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-07-23
Case Closed 1997-07-23
301737151 0452110 1997-06-20 400 ISAAC SHELBY DR, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-20
Case Closed 1998-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-08-06
Abatement Due Date 1997-08-29
Current Penalty 813.0
Initial Penalty 1625.0
Contest Date 1997-08-28
Final Order 1998-01-09
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B13
Issuance Date 1997-08-06
Abatement Due Date 1997-08-29
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 1997-08-28
Final Order 1998-01-09
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B14 I
Issuance Date 1997-08-06
Abatement Due Date 1997-08-29
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 1997-08-28
Final Order 1998-01-09
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1997-08-06
Abatement Due Date 1997-08-29
Current Penalty 812.0
Initial Penalty 1625.0
Contest Date 1997-08-28
Final Order 1998-01-09
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C03 VII
Issuance Date 1997-08-06
Abatement Due Date 1997-08-29
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 1997-08-28
Final Order 1998-01-09
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1997-08-06
Abatement Due Date 1997-08-29
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 1997-08-28
Final Order 1998-01-09
Nr Instances 1
Nr Exposed 3
Gravity 10
123812299 0452110 1993-02-23 4 ISAAC SHELBY DR., SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-23
Case Closed 1993-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 III
Issuance Date 1993-05-07
Abatement Due Date 1993-06-10
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-05-07
Abatement Due Date 1993-06-10
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-05-07
Abatement Due Date 1993-06-10
Nr Instances 1
Nr Exposed 110
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1993-05-07
Abatement Due Date 1993-06-10
Nr Instances 5
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1993-05-07
Abatement Due Date 1993-06-10
Nr Instances 5
Nr Exposed 5
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01
Issuance Date 1993-05-07
Abatement Due Date 1993-06-10
Nr Instances 1
Nr Exposed 6
Gravity 00
2799443 0452110 1987-09-15 4 ISAAC SHELBY DR., SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-09-15
Case Closed 1987-10-02

Related Activity

Type Complaint
Activity Nr 70120878
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Nr Instances 1
Nr Exposed 1
2764280 0452110 1987-08-24 4 ISAAC SHELBY DR., SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-09-15
Case Closed 1988-02-22

Related Activity

Type Complaint
Activity Nr 70120688
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-11-24
Abatement Due Date 1987-12-09
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1987-11-24
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1987-11-24
Abatement Due Date 1988-01-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-11-24
Abatement Due Date 1987-12-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1987-11-24
Abatement Due Date 1987-12-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-11-24
Abatement Due Date 1987-12-21
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-11-24
Abatement Due Date 1987-12-21
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
2772630 0452110 1987-05-07 4 ISAAC SHELBY DR., SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-05-11
Case Closed 1987-06-08

Related Activity

Type Complaint
Activity Nr 70122767
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 F07
Issuance Date 1987-05-28
Abatement Due Date 1987-06-03
Nr Instances 2
Nr Exposed 3

Sources: Kentucky Secretary of State