Search icon

GENERAL CABLE CORPORATION

Company Details

Name: GENERAL CABLE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1997 (28 years ago)
Authority Date: 25 Aug 1997 (28 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0437674
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY 41076
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Andrea Pirondini President

Secretary

Name Role
Robert Louis Hust Secretary

Treasurer

Name Role
Pierluigi Contessa Treasurer

Vice President

Name Role
Pierluigi Contessa Vice President
Saskia Maria Veerkamp Vice President
Robert Louis Hust Vice President

Director

Name Role
Paul George Furtado Director
Saskia Maria Veerkamp Director

Filings

Name File Date
App. for Certificate of Withdrawal 2025-01-22
Annual Report 2024-06-12
Annual Report 2023-04-04
Annual Report 2022-10-24
Replacement Cert of Auth 2022-10-24
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-06-11
Annual Report 2020-07-07
Annual Report 2019-05-03
Annual Report 2018-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922913 0452110 2014-03-07 1381 BY-PASS NORTH, LAWRENCEBURG, KY, 40342
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-04-03
Case Closed 2014-04-03

Related Activity

Type Complaint
Activity Nr 208777441
Safety Yes
313572455 0452110 2009-09-09 1381 BY-PASS NORTH, LAWRENCEBURG, KY, 40342
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-09
Case Closed 2010-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2009-10-15
Abatement Due Date 2009-10-21
Nr Instances 1
Nr Exposed 3
301893236 0452110 1997-12-02 4 TESSENEER DR, NEWPORT, KY, 41076
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-12-02
Case Closed 1997-12-05
301353660 0452110 1996-07-24 4 TESSENEER DR, NEWPORT, KY, 41076
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-24
Case Closed 1996-07-31
123794083 0452110 1995-06-08 4 TESSENEER DR, NEWPORT, KY, 41076
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-06-08
Case Closed 1995-06-14
124595315 0452110 1994-02-28 4 TESSENEER DR, NEWPORT, KY, 41076
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-28
Case Closed 1994-02-28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 22.50 $1,687,000 $50,000 201 35 2013-05-30 Final
KBI - Kentucky Business Investment Inactive 22.50 $1,687,000 $750,000 201 35 2013-05-30 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500181 Patent 2005-09-22 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-09-22
Termination Date 2005-10-04
Section 2201
Sub Section DJ
Status Terminated

Parties

Name GENERAL CABLE CORPORATION
Role Plaintiff
Name NEXANS, INC.
Role Defendant

Sources: Kentucky Secretary of State