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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Allen W Ritchie | President |
Name | Role |
---|---|
Christopher B Harmon | Secretary |
Name | Role |
---|---|
Lee J Styslinger III | Director |
Name | Role |
---|---|
Rob Hudson | Treasurer |
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 | |||||||||
|
||||||||||||||
1644 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2022-03-14 | 2023-01-24 | |||||||||
|
||||||||||||||
1644 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-04-14 | 2021-04-14 | |||||||||
|
||||||||||||||
1644 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-10-17 | 2018-10-17 | |||||||||
|
||||||||||||||
1644 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-08-21 | 2018-12-19 | |||||||||
|
||||||||||||||
1644 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-10 | 2013-10-10 | |||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316909985 | 0452110 | 2013-05-28 | 200 ALTEC DRIVE, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208773176 |
Health | Yes |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0100289 | Personal Injury - Product Liability | 2001-07-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STAKELIN, |
Role | Plaintiff |
Name | ALTEC INDUSTRIES, INC. |
Role | Defendant |
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 |
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 |
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