Search icon

SOUTHWIRE COMPANY, LLC

Company Details

Name: SOUTHWIRE COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 1993 (32 years ago)
Authority Date: 13 Jan 1993 (32 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0309911
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Large (100+)
Principal Office: ONE SOUTHWIRE DR., CARROLLTON, GA 30119
Place of Formation: DELAWARE

Director

Name Role
ROY RICHARDS, JR. Director
WILLIAM V. HEARNBURG Director
JAMES C. RICHARDS Director

Member

Name Role
Southwire Operations, LLC Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
44199 Air Title V-Renewal Approval Issued 2025-01-13 2025-01-13
Document Name Executive Summary.pdf
Date 2025-01-16
Document Download
Document Name Permit V-24-025 Final 1-10-2025.pdf
Date 2025-01-16
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-01-16
Document Download
44199 Wastewater KPDES Industrial-Renewal Approval Issued 2019-11-14 2019-11-14
Document Name Final Fact Sheet KY0002747.pdf
Date 2019-11-15
Document Download
Document Name S Final Permit KY0002747.pdf
Date 2019-11-15
Document Download
Document Name S KY0002747 Final Issue Letter.pdf
Date 2019-11-15
Document Download
44199 Wastewater KPDES Industrial-Renewal Approval Issued 2014-10-28 2014-10-28
Document Name Final Fact Sheet KY0002747.pdf
Date 2014-10-29
Document Download
Document Name S Final Permit KY0002747.pdf
Date 2014-10-29
Document Download
Document Name S KY0002747 Final Issue Letter.pdf
Date 2014-10-29
Document Download
44199 Water Resources Wtr Withdrawal-Revised Approval Issued 2012-10-29 2012-10-29
Document Name Approval Letter.pdf
Date 2021-04-28
Document Download
Document Name Facility Requirements.pdf
Date 2021-04-28
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-04-28
Document Download

Former Company Names

Name Action
SOUTHWIRE COMPANY Type Conversion

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Principal Office Address Change 2023-06-27
Annual Report 2022-06-06
Registered Agent name/address change 2022-03-09
Annual Report 2021-09-08
Annual Report 2020-07-06
Annual Report 2019-09-05
Annual Report 2018-04-20
Annual Report 2017-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644813 0452110 2015-04-07 1987 STATE ROUTE 271 S, HAWESVILLE, KY, 42348
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-04-07
Case Closed 2015-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2015-06-10
Abatement Due Date 2015-07-04
Current Penalty 3400.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 21
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2015-06-10
Abatement Due Date 2015-07-04
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2015-06-10
Abatement Due Date 2015-06-23
Nr Instances 1
Nr Exposed 395
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2015-06-10
Abatement Due Date 2015-06-16
Nr Instances 2
Nr Exposed 33
Gravity 01
316917368 0452110 2013-07-30 1987 STATE ROUTE 3543, HAWESVILLE, KY, 42348
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-08-19
Case Closed 2014-07-24

Related Activity

Type Complaint
Activity Nr 208774299
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 B
Issuance Date 2013-09-12
Abatement Due Date 2013-09-20
Initial Penalty 3400.0
Contest Date 2013-10-04
Final Order 2014-06-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
316683242 0452110 2013-01-08 1987 STATE ROUTE 271 NORTH, HAWESVILLE, KY, 42348
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-01-17
Case Closed 2013-06-06

Related Activity

Type Referral
Activity Nr 203116942
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2013-04-22
Abatement Due Date 2013-05-10
Current Penalty 5250.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2013-04-22
Abatement Due Date 2013-05-10
Current Penalty 2125.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
315278754 0452110 2012-04-05 1987 SR 271 N, HAWESVILLE, KY, 42348
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-03
Case Closed 2012-07-03

Related Activity

Type Complaint
Activity Nr 207653833
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-05-18
Abatement Due Date 2012-06-20
Current Penalty 2600.0
Initial Penalty 3900.0
Nr Instances 6
Nr Exposed 18
314582248 0452110 2010-11-15 1987 SR 271 NORTH, HAWESVILLE, KY, 42348
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-12-16
Case Closed 2010-12-16

Related Activity

Type Referral
Activity Nr 202851531
Safety Yes
306514894 0452110 2003-07-14 1987 SR 271 NORTH, HAWESVILLE, KY, 42348
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-08-12
Case Closed 2006-08-23

Related Activity

Type Accident
Activity Nr 101866853

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 2003-11-10
Abatement Due Date 2003-12-01
Initial Penalty 5000.0
Contest Date 2003-11-25
Final Order 2006-05-30
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 N06
Issuance Date 2003-11-10
Abatement Due Date 2003-12-01
Initial Penalty 5000.0
Contest Date 2003-11-25
Final Order 2006-05-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 N07 III
Issuance Date 2003-11-10
Abatement Due Date 2003-12-01
Initial Penalty 5000.0
Contest Date 2003-11-25
Final Order 2006-05-30
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2003-11-10
Abatement Due Date 2003-12-01
Contest Date 2003-11-25
Final Order 2006-05-30
Nr Instances 1
Nr Exposed 1
304701360 0452110 2001-10-30 1987 SR 271 NORTH, HAWESVILLE, KY, 42348
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-30
Case Closed 2002-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2002-01-18
Abatement Due Date 2002-01-31
Current Penalty 1300.0
Initial Penalty 1300.0
Contest Date 2002-02-11
Final Order 2002-04-09
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2002-01-18
Abatement Due Date 2002-01-31
Current Penalty 1300.0
Initial Penalty 1300.0
Contest Date 2002-02-11
Final Order 2002-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-01-18
Abatement Due Date 2002-01-25
Current Penalty 1300.0
Initial Penalty 1300.0
Contest Date 2002-02-11
Final Order 2002-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2002-01-18
Abatement Due Date 2002-01-25
Initial Penalty 1625.0
Contest Date 2002-02-11
Final Order 2002-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 2002-01-18
Abatement Due Date 2002-01-25
Contest Date 2002-02-11
Final Order 2002-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2002-01-18
Abatement Due Date 2002-01-25
Contest Date 2002-02-11
Final Order 2002-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 2002-01-18
Abatement Due Date 2002-01-25
Contest Date 2002-02-11
Final Order 2002-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2002-01-18
Abatement Due Date 2002-01-25
Contest Date 2002-02-11
Final Order 2002-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2002-01-18
Abatement Due Date 2002-01-25
Contest Date 2002-02-11
Final Order 2002-04-09
Nr Instances 1
Nr Exposed 1
303159578 0452110 2000-03-02 1987 SR 271 NORTH, HAWESVILLE, KY, 42348
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-03-16
Case Closed 2000-09-25

Related Activity

Type Accident
Activity Nr 101864692
Type Complaint
Activity Nr 201850633
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2000-06-01
Abatement Due Date 2000-06-20
Current Penalty 2250.0
Initial Penalty 4000.0
Final Order 2000-09-08
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100038 A05 III
Issuance Date 2000-06-01
Abatement Due Date 2000-06-20
Current Penalty 2250.0
Initial Penalty 4000.0
Final Order 2000-09-08
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2000-06-01
Abatement Due Date 2000-06-20
Current Penalty 2250.0
Initial Penalty 4000.0
Final Order 2000-09-08
Nr Instances 1
Nr Exposed 4
301894176 0452110 1997-12-11 HWY 271 N, HAWESVILLE, KY, 42348
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-12-15
Case Closed 1997-12-15
301356481 0452110 1996-11-21 1987 SR 271 NORTH, HAWESVILLE, KY, 42348
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-11-25
Case Closed 1997-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1996-12-18
Abatement Due Date 1996-11-25
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 1996-12-18
Abatement Due Date 1996-11-25
Nr Instances 1
Nr Exposed 5
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-11
Case Closed 1993-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-11-12
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100027 C04
Issuance Date 1993-11-12
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-22 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
KBI - Kentucky Business Investment Active 26.50 $89,500,000 $2,000,000 418 72 2024-07-25 Prelim
KEIA - Kentucky Enterprise Initiative Act Active - $149,865,200 $500,000 - - 2024-07-25 Final
GIA/BSSC Inactive 31.72 $251,627 $75,000 404 21 2023-11-01 Final
STIC/BSSC Inactive 24.89 $0 $75,209 0 0 2014-03-26 Final
STIC/BSSC Inactive 23.07 $0 $45,941 235 0 2012-12-05 Final
STIC/BSSC Inactive 21.15 $0 $26,837 253 0 2011-03-30 Final
GIA/BSSC Inactive 19.11 $0 $25,000 270 0 2009-06-05 Final
STIC/BSSC Inactive 19.67 $0 $27,793 0 0 2008-12-05 Final
KREDA - Kentucky Rural Economic Development Act Inactive 18.77 $2,610,000 $500,000 295 20 2007-12-13 Prelim
GIA/BSSC Inactive 18.23 $0 $100,000 259 0 2007-06-01 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500113 Personal Injury - Product Liability 2015-11-09 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-11-09
Termination Date 2016-05-25
Date Issue Joined 2016-02-26
Section 1441
Sub Section PL
Status Terminated

Parties

Name FLEMING
Role Plaintiff
Name SOUTHWIRE COMPANY, LLC
Role Defendant
1400125 Americans with Disabilities Act - Employment 2014-12-22 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 2014-12-22
Termination Date 2016-05-16
Date Issue Joined 2015-01-20
Section 1211
Sub Section 1
Status Terminated

Parties

Name FRAZIER
Role Plaintiff
Name SOUTHWIRE COMPANY, LLC
Role Defendant

Sources: Kentucky Secretary of State