Search icon

CALDWELL INDUSTRIES, INC.

Headquarter

Company Details

Name: CALDWELL INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 1985 (40 years ago)
Organization Date: 25 Apr 1985 (40 years ago)
Last Annual Report: 27 Jun 2011 (14 years ago)
Organization Number: 0200883
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2351 NEW MILLENIUM DR., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1500000

Links between entities

Type Company Name Company Number State
Headquarter of CALDWELL INDUSTRIES, INC., FLORIDA F00000001969 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALDWELL INDUSTRIES, INC. 401(K) PLAN 2012 611074400 2013-08-23 CALDWELL INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 5027786989
Plan sponsor’s address 2351 NEW MILLENNIUM DR., LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2013-08-23
Name of individual signing EDWARD R. SITZLER JR.
Valid signature Filed with authorized/valid electronic signature
CALDWELL INDUSTRIES, INC. 401(K) PLAN 2011 611074400 2012-10-05 CALDWELL INDUSTRIES, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 5027786989
Plan sponsor’s address 2351 NEW MILLENNIUM DR., LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 611074400
Plan administrator’s name CALDWELL INDUSTRIES, INC.
Plan administrator’s address 2351 NEW MILLENNIUM DR., LOUISVILLE, KY, 40216
Administrator’s telephone number 5027786989

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing EDWARD R. SITZLER JR.
Valid signature Filed with authorized/valid electronic signature
CALDWELL INDUSTRIES, INC. 401(K) PLAN 2010 611074400 2011-10-14 CALDWELL INDUSTRIES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 5027786989
Plan sponsor’s address 2351 NEW MILLENNIUM DR., LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 611074400
Plan administrator’s name CALDWELL INDUSTRIES, INC.
Plan administrator’s address 2351 NEW MILLENNIUM DR., LOUISVILLE, KY, 40216
Administrator’s telephone number 5027786989

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JAMES R. WINCHELL
Valid signature Filed with authorized/valid electronic signature
CALDWELL INDUSTRIES, INC. 401(K) PLAN 2009 611074400 2010-10-06 CALDWELL INDUSTRIES, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 326100
Sponsor’s telephone number 5027786989
Plan sponsor’s address 2351 NEW MILLENNIUM DR., LOUISVILLE, KY, 40216

Plan administrator’s name and address

Administrator’s EIN 611074400
Plan administrator’s name CALDWELL INDUSTRIES, INC.
Plan administrator’s address 2351 NEW MILLENNIUM DR., LOUISVILLE, KY, 40216
Administrator’s telephone number 5027786989

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing JAMES R. WINCHELL
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Edward R Sitzler, Jr. President

Secretary

Name Role
James R Winchell Secretary

Treasurer

Name Role
James R Winchell Treasurer

Vice President

Name Role
James R Winchell Vice President

Director

Name Role
Edward R Sitzler, Jr. Director
James R Winchell Director
Joe Sitzler Director
Jody Fledderman Director
David Maley Director
EDWARD R. SITZLER, SR. Director
THOMAS HAYES Director
WILLIAM GAINES Director

Incorporator

Name Role
EDWARD R. SITZLER, SR. Incorporator

Registered Agent

Name Role
JAMES R. WINCHELL Registered Agent

Former Company Names

Name Action
EDWARD R. SITZLER COMPANY Merger
ENGINEERING CONCEPTS, INC. Merger
CALDWELL, INC. Old Name
CALDWELL GASKET, INC. Old Name

Assumed Names

Name Status Expiration Date
VISION PLASTICS Inactive -
EDWARD R. SITZLER COMPANY Inactive 2015-01-13
CALDWELL GASKET Inactive 2013-07-15
ENGINEERING CONCEPTS Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution Return 2012-09-18
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Annual Report Amendment 2011-07-01
Annual Report 2011-06-27
Annual Report 2010-06-28
Certificate of Assumed Name 2010-01-13
Certificate of Withdrawal of Assumed Name 2009-07-07
Annual Report 2009-06-23
Certificate of Authority (LLC) 2008-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311295596 0452110 2008-02-15 2351 NEW MILLENNIUM DR, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-15
Case Closed 2008-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D02
Issuance Date 2008-03-28
Abatement Due Date 2008-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2008-03-28
Abatement Due Date 2008-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2008-03-28
Abatement Due Date 2008-04-09
Nr Instances 1
Nr Exposed 1
309219079 0452110 2005-11-22 2351 NEW MILLENNIUM DR, LOUISVILLE, KY, 40216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-11-22
Case Closed 2005-11-22

Related Activity

Type Complaint
Activity Nr 205277825
Safety Yes
303745186 0452110 2000-08-10 100 ALLEN ST, AUBURN, KY, 42206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-10
Case Closed 2001-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2001-02-01
Abatement Due Date 2001-02-13
Nr Instances 1
Nr Exposed 3
301895280 0452110 1998-01-07 2605 S 4TH ST, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-07
Case Closed 1998-01-07
301351540 0452110 1997-05-08 100 ALLEN ST, AUBURN, KY, 42206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-08
Case Closed 1997-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1997-06-06
Abatement Due Date 1997-06-24
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
301351524 0452110 1997-04-21 124 N CALDWELL ST, AUBURN, KY, 42206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-21
Case Closed 1997-04-21
301356713 0452110 1997-01-09 4307 PROGRESS BLVD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-09
Case Closed 1997-01-09
104302393 0452110 1993-05-04 100 ALLEN ST, AUBURN, KY, 42206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-06
Case Closed 1993-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-06-14
Abatement Due Date 1993-07-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1993-06-14
Abatement Due Date 1993-07-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1993-06-14
Abatement Due Date 1993-07-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1261314 Intrastate Non-Hazmat 2004-06-24 - - 1 1 Private(Property)
Legal Name CALDWELL INDUSTRIES INC
DBA Name -
Physical Address 2351 NEW MILLENNIUM DR, LOUISVILLE, KY, 40216, US
Mailing Address 2351 NEW MILLENNIUM DR, LOUISVILLE, KY, 40216, US
Phone (502) 778-6989
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 11.03 $0 $62,700 106 75 2007-12-13 Final

Sources: Kentucky Secretary of State