Search icon

BODYCOTE SURFACE TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

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 (a year 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZQXWCGYLFEK6
CAGE Code:
5SUL5
UEI Expiration Date:
2025-06-11

Business Information

Doing Business As:
BODYCOTE SURFACE TECHNOLOGY INC
Activation Date:
2024-06-13
Initial Registration Date:
2021-02-18

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
Annual Report 2021-06-29
Principal Office Address Change 2021-06-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-23
Type:
Planned
Address:
1780 ANDERSON BLVD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-08
Type:
Planned
Address:
1780 ANDERSON BLVD, HEBRON, KY, 41048
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-06-03
Type:
Planned
Address:
1780 ANDERSON BLVD, HEBRON, KY, 41048
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1996-12-02
Type:
Planned
Address:
1780 ANDERSON BLVD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-06-29
Type:
Planned
Address:
1780 ANDERSON BLVD, HEBRON, KY, 41048
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State