Search icon

ANDREWS LASER WORKS CORPORATION

Company Details

Name: ANDREWS LASER WORKS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1995 (30 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0341546
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
Principal Office: 5885 MEADOWS ROAD SUITE 620, LAKE OSWEGO, OR 97035
Place of Formation: KENTUCKY
Authorized Shares: 1320

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMQ1UR97NLQ9 2025-04-15 100 ANDREWS WAY, WILDER, KY, 41071, 3612, USA 100 ANDREWS WAY, WILDER, KY, 41071, 3612, USA

Business Information

URL https://www.pccaero.com/companies/andrews-laser-works/
Division Name PCC AEROSTRUCTURES
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-04-16
Initial Registration Date 2023-03-31
Entity Start Date 1995-01-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336412

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIN TERRELL
Role SALES MANAGER
Address 100 ANDREWS WAY, WILDER, KY, 41071, USA
Government Business
Title PRIMARY POC
Name ERIN TERRELL
Role SALES MANAGER
Address 100 ANDREWS WAY, WILDER, KY, 41071, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDREWS LASER WORKS CORPORATION 401(K) PROFIT SHARING PLAN 2016 611276005 2017-12-19 ANDREWS LASER WORKS CORPORATION 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8592928881
Plan sponsor’s address 100 ANDREWS WAY, WILDER, KY, 41071

Signature of

Role Plan administrator
Date 2017-12-19
Name of individual signing ROSS ALLEN
Valid signature Filed with authorized/valid electronic signature
ANDREWS LASER WORKS CORPORATION 401(K) PROFIT SHARING PLAN 2015 611276005 2016-09-15 ANDREWS LASER WORKS CORPORATION 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8592928881
Plan sponsor’s address 100 ANDREWS WAY, WILDER, KY, 41071

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing ILYA SHEYN
Valid signature Filed with authorized/valid electronic signature
ANDREWS LASER WORKS CORPORATION 401(K) PROFIT SHARING PLAN 2014 611276005 2015-07-20 ANDREWS LASER WORKS CORPORATION 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8592928881
Plan sponsor’s address 100 ANDREWS WAY, WILDER, KY, 41071

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing ELENA SHEYN
Valid signature Filed with authorized/valid electronic signature
ANDREWS LASER WORKS CORPORATION 401(K) PROFIT SHARING PLAN 2013 611276005 2014-07-28 ANDREWS LASER WORKS CORPORATION 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8592928881
Plan sponsor’s address 100 ANDREWS WAY, WILDER, KY, 41071

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing ELENA SHEYN
Valid signature Filed with authorized/valid electronic signature
ANDREWS LASER WORKS CORPORATION 401(K) PROFIT SHARING PLAN 2012 611276005 2013-07-15 ANDREWS LASER WORKS CORPORATION 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8592928881
Plan sponsor’s address 100 ANDREWS WAY, WILDER, KY, 41071

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing ELENA SHEYN
Valid signature Filed with authorized/valid electronic signature
ANDREWS LASER WORKS CORPORATION 401(K) PROFIT SHARING PLAN 2011 611276005 2012-08-27 ANDREWS LASER WORKS CORPORATION 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 333610
Sponsor’s telephone number 8592928881
Plan sponsor’s address 100 ANDREWS WAY, WILDER, KY, 41071

Plan administrator’s name and address

Administrator’s EIN 611276005
Plan administrator’s name ANDREWS LASER WORKS CORPORATION
Plan administrator’s address 100 ANDREWS WAY, WILDER, KY, 41071
Administrator’s telephone number 8592928881

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing ELENA SHEYN
Valid signature Filed with authorized/valid electronic signature
ANDREWS LASER WORKS CORPORATION 401(K) PROFIT SHARING PLAN 2010 611276005 2011-08-16 ANDREWS LASER WORKS CORPORATION 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 333610
Sponsor’s telephone number 8592928881
Plan sponsor’s address 100 ANDREWS WAY, WILDER, KY, 41071

Plan administrator’s name and address

Administrator’s EIN 611276005
Plan administrator’s name ANDREWS LASER WORKS CORPORATION
Plan administrator’s address 100 ANDREWS WAY, WILDER, KY, 41071
Administrator’s telephone number 8592928881

Signature of

Role Plan administrator
Date 2011-08-16
Name of individual signing ELENA SHEYN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-16
Name of individual signing DAVID SCHNEIDER
Valid signature Filed with authorized/valid electronic signature
ANDREWS LASER WORKS CORPORATION 401(K) PROFIT SHARING PLAN 2009 611276005 2010-08-26 ANDREWS LASER WORKS CORPORATION 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 333610
Sponsor’s telephone number 8592928881
Plan sponsor’s address 100 ANDREWS WAY, WILDER, KY, 41071

Plan administrator’s name and address

Administrator’s EIN 611276005
Plan administrator’s name ANDREWS LASER WORKS CORPORATION
Plan administrator’s address 100 ANDREWS WAY, WILDER, KY, 41071
Administrator’s telephone number 8592928881

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing ELENA SHEYN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Secretary

Name Role
RUTH A BEYER Secretary

Incorporator

Name Role
ROBERT W. BUECHNER Incorporator

Vice President

Name Role
JIM PUETZ Vice President

Treasurer

Name Role
STEPHEN TACHOUET Treasurer

Director

Name Role
ALAN J POWER Director
SHAWN R HAGEL Director
RUTH A BEYER Director

Former Company Names

Name Action
ANDREWS MERGER COMPANY Old Name

Assumed Names

Name Status Expiration Date
ANDREWS MACHINE WORKS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-10
Principal Office Address Change 2022-05-25
Annual Report 2022-05-25
Annual Report 2021-06-01
Principal Office Address Change 2021-02-10
Annual Report 2020-02-03
Annual Report 2019-04-11
Annual Report 2018-04-17
Reinstatement Approval Letter Revenue 2017-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308084342 0452110 2004-10-26 1410 NEAVE STREET, COVINGTON, KY, 41011
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-12-03
Case Closed 2005-02-16

Related Activity

Type Referral
Activity Nr 202370276
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2005-01-13
Abatement Due Date 2005-02-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 H01
Issuance Date 2005-01-13
Abatement Due Date 2005-02-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2005-01-13
Abatement Due Date 2005-02-02
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2005-01-13
Abatement Due Date 2005-02-02
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2005-01-13
Abatement Due Date 2005-02-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02005
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2005-01-13
Abatement Due Date 2005-02-16
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02006
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2005-01-13
Abatement Due Date 2005-02-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
308081512 0452110 2004-09-21 1410 NEAVE STREET, COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-22
Case Closed 2005-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2004-10-05
Abatement Due Date 2004-11-08
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2004-10-05
Abatement Due Date 2004-11-08
Nr Instances 1
Nr Exposed 2
305060162 0452110 2002-06-13 1410 NEAVE STREET, COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-13
Case Closed 2002-06-13
301737748 0452110 1997-04-28 1410 NEAVE STREET, COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-05
Case Closed 1997-11-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100217 C01 I
Issuance Date 1997-05-30
Abatement Due Date 1997-06-17
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 1997-06-16
Final Order 1997-11-17
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100217 E01 I
Issuance Date 1997-05-30
Abatement Due Date 1997-06-17
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 1997-06-16
Final Order 1997-11-17
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-05-30
Abatement Due Date 1997-06-17
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1997-06-16
Final Order 1997-11-17
Nr Instances 2
Nr Exposed 3
Gravity 03

Sources: Kentucky Secretary of State