Search icon

BODYCOTE SURFACE TECHNOLOGY, INC.

Company Details

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

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

Business Information

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

Incorporator

Name Role
ANDREW R. BERGER Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
C. MICHAEL ELLISON Director
Eric Sagehorn Director
Benjamin Fidler Director

President

Name Role
Tom Gibbons President

Secretary

Name Role
Simon Fong Secretary

Treasurer

Name Role
Simon Fong Treasurer

Vice President

Name Role
Jake Byrne Vice President

Permits

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
Document Name Permit S-23-062 Final 12-4-2023.pdf
Date 2023-12-13
Document Download
37179 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-01-03 2019-01-03
Document Name Coverage Letter KYR003263.pdf
Date 2019-01-03
Document Download
37179 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-23 2013-10-23
Document Name Coverage KYR003263 10-23-13.pdf
Date 2013-10-24
Document Download

Former Company Names

Name Action
ELLISON SURFACE TECHNOLOGIES, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310661798 0452110 2008-05-23 1780 ANDERSON BLVD, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-23
Case Closed 2009-02-11

Violation Items

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
309582666 0452110 2006-03-08 1780 ANDERSON BLVD, HEBRON, KY, 41048
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
301352571 0452110 1997-06-03 1780 ANDERSON BLVD, HEBRON, KY, 41048
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-06-03
Case Closed 1997-06-03
301354023 0452110 1996-12-02 1780 ANDERSON BLVD, HEBRON, KY, 41048
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
126878420 0452110 1995-06-29 1780 ANDERSON BLVD, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-01-18
Case Closed 1996-01-24
123806739 0452110 1993-08-16 1780 ANDERSON BLVD, HEBRON, KY, 41048
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
104317342 0452110 1990-02-26 1780 ANDERSON BLVD, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-26
Case Closed 1990-03-01

Government Spending

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

Financial Incentive

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