Search icon

CALDWELL INDUSTRIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Director

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

Incorporator

Name Role
EDWARD R. SITZLER, SR. Incorporator

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

Registered Agent

Name Role
JAMES R. WINCHELL Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F00000001969
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611074400
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
112
Sponsors Telephone Number:

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

Trademarks

Serial Number:
74365453
Mark:
CALDWELL SINCE 1865 AUBURN, KY
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1993-03-08
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CALDWELL SINCE 1865 AUBURN, KY

Goods And Services

For:
manufacturing and marketing of (1) non metallic stamping gaskets and (2) injection molding of thermoplastics, both for use in appliances, automotive, mechanical devices and various other applications
First Use:
1985-11-07
International Classes:
042 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-15
Type:
Planned
Address:
2351 NEW MILLENNIUM DR, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-11-22
Type:
Complaint
Address:
2351 NEW MILLENNIUM DR, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-10
Type:
Planned
Address:
100 ALLEN ST, AUBURN, KY, 42206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-07
Type:
Planned
Address:
2605 S 4TH ST, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-08
Type:
Planned
Address:
100 ALLEN ST, AUBURN, KY, 42206
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-06-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

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
KEIA - Kentucky Enterprise Initiative Act Inactive 11.03 $0 $62,700 106 75 2007-12-13 Final

Sources: Kentucky Secretary of State