Name: | BODYCOTE SURFACE TECHNOLOGY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1986 (39 years ago) |
Organization Date: | 19 May 1986 (39 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0215276 |
Industry: | Primary Metal Industries |
Number of Employees: | Medium (20-99) |
Principal Office: | 12750 MERIT DR., SUITE 1400, DALLAS, TX 75251 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZQXWCGYLFEK6 | 2024-07-26 | 106 INNOVATION DR, NORTH CLARENDON, VT, 05759, 9386, USA | 106 INNOVATION DR, NORTH CLARENDON, VT, 05759, 9386, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BODYCOTE SURFACE TECHNOLOGY INC |
URL | www.bodycote.com |
Congressional District | 00 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-07-31 |
Initial Registration Date | 2021-02-18 |
Entity Start Date | 1986-05-19 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332812 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CINDY WALLS |
Role | EXECUTIVE ASSISTANT |
Address | 12750 MERIT DRIVE, STE. 1400, DALLAS, TX, 75251, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT TIBBETTS |
Role | GENERAL MANAGER |
Address | 106 INNOVATION DRIVE, NORTH CLARENDON, VT, 05759, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
ANDREW R. BERGER | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
C. MICHAEL ELLISON | Director |
Eric Sagehorn | Director |
Benjamin Fidler | Director |
Name | Role |
---|---|
Tom Gibbons | President |
Name | Role |
---|---|
Simon Fong | Secretary |
Name | Role |
---|---|
Simon Fong | Treasurer |
Name | Role |
---|---|
Jake Byrne | Vice President |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
37179 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2023-12-05 | 2025-03-10 | |||||||||
|
||||||||||||||
37179 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-01-03 | 2019-01-03 | |||||||||
|
||||||||||||||
37179 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-23 | 2013-10-23 | |||||||||
|
Name | Action |
---|---|
ELLISON SURFACE TECHNOLOGIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Principal Office Address Change | 2021-06-29 |
Annual Report | 2021-06-29 |
Registered Agent name/address change | 2021-03-02 |
Amendment | 2020-12-10 |
Annual Report | 2020-06-29 |
Amendment | 2020-05-18 |
Annual Report | 2019-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310661798 | 0452110 | 2008-05-23 | 1780 ANDERSON BLVD, HEBRON, KY, 41048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-07-28 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Nr Instances | 6 |
Nr Exposed | 18 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2006-04-18 |
Case Closed | 2006-05-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2030601 A |
Issuance Date | 2006-05-24 |
Abatement Due Date | 2006-06-06 |
Nr Instances | 2 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 II |
Issuance Date | 2006-05-24 |
Abatement Due Date | 2006-06-06 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2006-05-24 |
Abatement Due Date | 2006-06-06 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1997-06-03 |
Case Closed | 1997-06-03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-12-05 |
Case Closed | 1997-02-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 203100104 |
Issuance Date | 1997-01-06 |
Abatement Due Date | 1997-01-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100147 C04 II |
Issuance Date | 1997-01-06 |
Abatement Due Date | 1997-01-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1996-01-18 |
Case Closed | 1996-01-24 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-08-16 |
Case Closed | 1993-12-17 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 1993-09-17 |
Abatement Due Date | 1993-10-28 |
Current Penalty | 5.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 D01 |
Issuance Date | 1993-09-17 |
Abatement Due Date | 1993-10-28 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 1993-09-17 |
Abatement Due Date | 1993-10-28 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 1993-09-17 |
Abatement Due Date | 1993-10-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1993-09-17 |
Abatement Due Date | 1993-09-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-02-26 |
Case Closed | 1990-03-01 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-22 | 2025 | Cabinet for Economic Development | Econ Dev - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid St Gov Entities | 75000 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Active | 28.38 | $198,925 | $75,000 | 61 | 6 | 2024-11-06 | Final |
STIC/BSSC | Active | 28.38 | $190,355 | $75,000 | 61 | 6 | 2024-11-06 | Final |
STIC/BSSC | Inactive | 28.38 | $167,107 | $75,000 | 61 | 10 | 2023-05-03 | Final |
GIA/BSSC | Inactive | 28.38 | $242,291 | $75,000 | 61 | 10 | 2023-05-03 | Final |
STIC/BSSC | Inactive | 20.01 | $278,050 | $75,000 | 64 | 10 | 2022-02-02 | Final |
GIA/BSSC | Inactive | 20.01 | $209,802 | $75,000 | 74 | 6 | 2020-09-30 | Final |
STIC/BSSC | Inactive | 20.01 | $187,034 | $37,000 | 74 | 15 | 2019-03-27 | Final |
STIC/BSSC | Inactive | 20.01 | $55,825 | $26,500 | 65 | - | 2019-01-30 | Final |
GIA/BSSC | Inactive | 20.01 | $50,105 | $25,000 | 67 | 10 | 2017-07-26 | Final |
KBI - Kentucky Business Investment | Inactive | 17.50 | $8,950,000 | $1,200,000 | 77 | 150 | 2014-08-28 | Final |
Sources: Kentucky Secretary of State