Search icon

ALTEC INDUSTRIES, INC.

Branch

Company Details

Name: ALTEC INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1999 (26 years ago)
Authority Date: 03 Mar 1999 (26 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Branch of: ALTEC INDUSTRIES, INC., ALABAMA (Company Number 000-000-876)
Organization Number: 0470351
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 210 INVERNESS CENTER DRIVE, BIRMINGHAM, AL 35242
Place of Formation: ALABAMA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
670S8 Active U.S./Canada Manufacturer 2010-11-23 2024-06-05 2029-05-06 2025-04-24

Contact Information

POC MELISSA FULLER
Phone +1 540-525-0989
Fax +1 205-278-5800
Address 200 ALTEC DR, ELIZABETHTOWN, HARDIN, KY, 42701 4501, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-04-26
CAGE number 9MWJ7
Company Name ALTEC INC
CAGE Last Updated 2024-06-26
Immediate Level Owner
Vendor Certified 2024-04-26
CAGE number 1CER8
Company Name ALTEC INDUSTRIES, INC.
CAGE Last Updated 2024-07-30
List of Offerors (0) Information not Available

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

President

Name Role
Allen W Ritchie President

Secretary

Name Role
Christopher B Harmon Secretary

Director

Name Role
Lee J Styslinger III Director

Treasurer

Name Role
Rob Hudson Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1644 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-08 2024-07-08
Document Name Coverage Letter KYR003384.pdf
Date 2024-07-09
Document Download
1644 Air Mnr Source Renewal Emissions Inventory Complete 2022-03-14 2023-01-24
Document Name Permit S-22-006 Final 3-13-2022.pdf
Date 2022-03-14
Document Download
1644 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-04-14 2021-04-14
Document Name KYR10P325 Coverage Letter.pdf
Date 2021-04-15
Document Download
1644 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-17 2018-10-17
Document Name Coverage Letter KYR003384.pdf
Date 2018-10-18
Document Download
1644 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-08-21 2018-12-19
Document Name KYR10J712 Coverage Letter.pdf
Date 2015-08-24
Document Download
1644 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-10 2013-10-10
Document Name Coverage KYR003384 10-08-2013.pdf
Date 2013-10-11
Document Download

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-01-30
Annual Report 2023-02-16
Annual Report 2022-02-14
Annual Report 2021-02-08
Annual Report 2020-02-07
Annual Report 2019-02-08
Annual Report 2018-02-14
Annual Report 2017-03-23
Annual Report 2016-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316909985 0452110 2013-05-28 200 ALTEC DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-06-17
Case Closed 2013-06-17

Related Activity

Type Complaint
Activity Nr 208773176
Health Yes

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Vehicles-1099 Rept 482.52
Executive 2025-02-24 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Equipment-1099 Rept 1850.83
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 1454.39
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 139175
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1205.83
Executive 2024-11-21 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 192150
Executive 2024-10-28 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 21.02
Executive 2024-10-28 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 140.15
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1011.27
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 976.02

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 18.95 $12,290,000 $2,000,000 779 165 2020-10-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 17.50 $16,099,750 $150,000 476 224 2016-06-30 Final
KBI - Kentucky Business Investment Active 14.50 $2,050,000 $2,000,000 476 224 2014-06-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.50 $2,050,000 $48,000 465 60 2012-07-26 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100289 Personal Injury - Product Liability 2001-07-24 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 5
Filing Date 2001-07-24
Termination Date 2002-04-23
Date Issue Joined 2001-11-14
Section 1441
Status Terminated

Parties

Name STAKELIN,
Role Plaintiff
Name ALTEC INDUSTRIES, INC.
Role Defendant
0700015 Other Labor Litigation 2007-01-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-01-16
Termination Date 2008-04-15
Date Issue Joined 2007-02-09
Section 1331
Status Terminated

Parties

Name MCDOUGAL
Role Plaintiff
Name ALTEC INDUSTRIES, INC.
Role Defendant
0700592 Americans with Disabilities Act - Employment 2007-10-29 settled
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 3
Filing Date 2007-10-29
Termination Date 2008-08-27
Date Issue Joined 2007-11-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name ALICNA
Role Plaintiff
Name ALTEC INDUSTRIES, INC.
Role Defendant
1100401 Personal Injury - Product Liability 2011-07-16 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2011-07-16
Termination Date 2014-04-15
Date Issue Joined 2013-04-19
Pretrial Conference Date 2013-11-26
Trial Begin Date 2014-04-04
Trial End Date 2014-04-11
Section 1332
Sub Section PL
Status Terminated

Parties

Name MEANY,
Role Plaintiff
Name ALTEC INDUSTRIES, INC.
Role Defendant

Sources: Kentucky Secretary of State