Search icon

CDR MANUFACTURING, LLC

Headquarter

Company Details

Name: CDR MANUFACTURING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 1987 (38 years ago)
Organization Date: 04 Jun 1987 (38 years ago)
Last Annual Report: 10 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0229888
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 4424 N Sullivan Rd, Spokane Valley, WA 99216
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of CDR MANUFACTURING, LLC, MINNESOTA 882881a1-8570-ef11-9088-00155d32b947 MINNESOTA
Headquarter of CDR MANUFACTURING, LLC, MINNESOTA 4a3e36ea-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CDR MANUFACTURING, LLC, COLORADO 20171809146 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CDR MANUFACTURING / AYRSHIRE ELECTRONICS GROUP HEALTH PLAN 2014 611120529 2015-10-14 CDR MANUFACTURING INC 516
File View Page
Three-digit plan number (PN) 510
Effective date of plan 1997-01-14
Business code 335900
Sponsor’s telephone number 5026250760
Plan sponsor’s mailing address PO BOX 22528, LOUISVILLE, KY, 40252
Plan sponsor’s address 1025 INDUSTRY RD, HARRODSBURG, KY, 403309140

Number of participants as of the end of the plan year

Active participants 294

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing W BRIAN PORTER
Valid signature Filed with authorized/valid electronic signature
CDR AYRSHIRE GROUP LIFE STD PLAN 2014 611120529 2015-10-14 CDR MANUFACTURING INC 630
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2004-03-01
Business code 335900
Sponsor’s telephone number 5026250760
Plan sponsor’s mailing address PO BOX 22528, LOUISVILLE, KY, 40252
Plan sponsor’s address 1025 INDUSTRY RD, HARRODSBURG, KY, 403309140

Number of participants as of the end of the plan year

Active participants 595

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing W BRIAN PORTER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
J. Casner Wheelock Registered Agent

Incorporator

Name Role
DONALD R. CURTIS Incorporator

Manager

Name Role
Brett R Larsen Manager
Craig Green Manager
Derik Fausett Manager
Craig D Gates Manager
Lawrence J Bostwick Manager

Organizer

Name Role
J. CASNER WHEELOCK Organizer

Director

Name Role
DONALD R. CURTIS Director

Former Company Names

Name Action
CDR MANUFACTURING, INC. Type Conversion

Assumed Names

Name Status Expiration Date
AYRSHIRE ELECTRONICS, INC. Inactive 2020-12-12

Filings

Name File Date
Certificate of Assumed Name 2024-10-22
Annual Report 2024-07-10
Registered Agent name/address change 2023-06-16
Annual Report 2023-06-16
Annual Report 2022-06-02
Principal Office Address Change 2022-01-10
Annual Report 2021-08-23
Annual Report 2020-07-01
Annual Report 2019-06-21
Articles of Organization (LLC) 2018-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305911463 0452110 2004-03-15 825 CHAPPELLS DAIRY ROAD, SOMERSET, KY, 42503
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-03-15
Case Closed 2004-03-15
123792459 0452110 1996-01-05 825 CHAPPELLS DAIRY ROAD, SOMERSET, KY, 42503
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-01-05
Case Closed 1996-01-09

Related Activity

Type Complaint
Activity Nr 77722551
Safety Yes
126875129 0452110 1995-11-20 825 CHAPPELLS DAIRY ROAD, SOMERSET, KY, 42503
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-04-17
Case Closed 1996-06-14

Related Activity

Type Complaint
Activity Nr 77726776
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1996-04-29
Abatement Due Date 1996-06-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 78
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G04
Issuance Date 1996-04-29
Abatement Due Date 1996-05-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 78
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1996-04-29
Abatement Due Date 1996-05-09
Nr Instances 1
Nr Exposed 85
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-04-29
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 85
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A05 IIA
Issuance Date 1996-04-29
Abatement Due Date 1996-05-09
Nr Instances 1
Nr Exposed 85
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1996-04-29
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 44
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 1996-04-29
Abatement Due Date 1996-05-16
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1996-04-29
Abatement Due Date 1996-05-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-04-29
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 44
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1996-04-29
Abatement Due Date 1996-05-16
Nr Instances 1
Nr Exposed 44
Related Event Code (REC) Complaint
Gravity 01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 11.95 $0 $40,917 80 20 2007-06-01 Final
GIA/BSSC Inactive 11.31 $0 $23,100 0 0 2006-03-31 Final

Sources: Kentucky Secretary of State