Search icon

ALTEC INDUSTRIES, INC.

Branch
Company claim

Is this your business?

Get access!

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 (6 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

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

Unique Entity ID

CAGE Code:
670S8
UEI Expiration Date:
2021-02-24

Business Information

Doing Business As:
E-TOWN MFG
Division Name:
057 ELIZABETHTOWN DIVISION
Division Number:
57
Activation Date:
2020-02-25
Initial Registration Date:
2010-11-18

Commercial and government entity program

CAGE number:
670S8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2030-03-13
SAM Expiration:
2026-03-11

Contact Information

POC:
MELISSA FULLER
Corporate URL:
http://www.altec.com

Highest Level Owner

Vendor Certified:
2025-03-13
CAGE number:
9MWJ7
Company Name:
ALTEC INC

Immediate Level Owner

Vendor Certified:
2025-03-13
CAGE number:
1CER8
Company Name:
ALTEC INDUSTRIES, INC.

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DEWA0000932
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4373.24
Base And Exercised Options Value:
4373.24
Base And All Options Value:
4373.24
Awarding Agency Name:
Department of Energy
Performance Start Date:
2013-03-25
Description:
AUGER ASSEMBLY AND 4 FOOT EXTENSION FOR JAMESTOWN LINECREW, PER QUOTE # 216008-1
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
DEWA0000661
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4206.50
Base And Exercised Options Value:
4206.50
Base And All Options Value:
4206.50
Awarding Agency Name:
Department of Energy
Performance Start Date:
2012-10-31
Description:
REPLACEMENT HEAVY DUTY ROCK AUGER FOR DL DIGGER TRUCK - E202244
Naics Code:
441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-28
Type:
Complaint
Address:
200 ALTEC DRIVE, ELIZABETHTOWN, KY, 42701
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

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

Court Case Summary

Filing Date:
2007-10-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
ALICNA
Party Role:
Plaintiff
Party Name:
ALTEC INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-01-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MCDOUGAL
Party Role:
Plaintiff
Party Name:
ALTEC INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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

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

Sources: Kentucky Secretary of State