CARBIDE PRODUCTS, INC.

Name: | CARBIDE PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1991 (34 years ago) |
Organization Date: | 12 Sep 1991 (34 years ago) |
Last Annual Report: | 13 Feb 2025 (5 months ago) |
Organization Number: | 0290759 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 800 CLAYTON AVE., P. O. BOX 550, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Carl Daniel Strippelhoff | President |
Name | Role |
---|---|
Faye S. Ingram | Secretary |
Name | Role |
---|---|
Faye S. Ingram | Treasurer |
Name | Role |
---|---|
Paul E. Williams | Vice President |
Paul H. Strippelhoff | Vice President |
Name | Role |
---|---|
CARL D. STRIPPELHOFF | Registered Agent |
Name | Role |
---|---|
HENRY STRIPPELHOFF | Incorporator |
Name | Role |
---|---|
Robin S. Glass | Director |
Paul H. Strippelhoff | Director |
Karen M. Strippelhoff | Director |
Carl Daniel Strippelhoff | Director |
Paul E. Williams | Director |
Faye S. Ingram | Director |
Name | Action |
---|---|
CARBIDE REORGANIZATION CORPORATION | Old Name |
CARBIDE PRODUCTS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 18.50 | $186,134 | $3,500 | 26 | 1 | 2023-04-27 | Final |
GIA/BSSC | Inactive | 15.75 | $1,428,000 | $64,000 | 32 | 4 | 2019-05-29 | Final |
GIA/BSSC | Inactive | 18.57 | $0 | $7,500 | 36 | 10 | 2008-09-26 | Final |
Sources: Kentucky Secretary of State