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 (4 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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

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

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