Search icon

LOUISVILLE DRYER COMPANY

Headquarter

Company Details

Name: LOUISVILLE DRYER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1999 (26 years ago)
Organization Date: 23 Aug 1999 (26 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0479173
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12711 TOWNEPARK WAY, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 100000

Links between entities

Type Company Name Company Number State
Headquarter of LOUISVILLE DRYER COMPANY, MISSISSIPPI 951422 MISSISSIPPI
Headquarter of LOUISVILLE DRYER COMPANY, RHODE ISLAND 001754471 RHODE ISLAND
Headquarter of LOUISVILLE DRYER COMPANY, ALASKA 10228198 ALASKA
Headquarter of LOUISVILLE DRYER COMPANY, NEW YORK 3830118 NEW YORK
Headquarter of LOUISVILLE DRYER COMPANY, MINNESOTA dd5f32ef-91d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of LOUISVILLE DRYER COMPANY, COLORADO 20081205990 COLORADO
Headquarter of LOUISVILLE DRYER COMPANY, CONNECTICUT 0942578 CONNECTICUT
Headquarter of LOUISVILLE DRYER COMPANY, IDAHO 540431 IDAHO
Headquarter of LOUISVILLE DRYER COMPANY, ILLINOIS CORP_64327283 ILLINOIS
Headquarter of LOUISVILLE DRYER COMPANY, FLORIDA F05000001992 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOTMIX ASPHALT EQUIPMENT COMPANY 2020 611352669 2021-10-15 LOUISVILLE DRYER COMPANY 215
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 333200
Sponsor’s telephone number 5022451977
Plan sponsor’s mailing address 12711 TOWNEPARK WAY, LOUISVILLE, KY, 402432388
Plan sponsor’s address 12711 TOWNEPARK WAY, LOUISVILLE, KY, 40243

Number of participants as of the end of the plan year

Active participants 215

Registered Agent

Name Role
SARAH M FORE Registered Agent

Officer

Name Role
Janet M. Spencer Officer

Secretary

Name Role
Sarah M Fore Secretary

Treasurer

Name Role
Sarah M Fore Treasurer

Director

Name Role
Leonard A Loesch Director

Incorporator

Name Role
MICHAEL R. MERCER Incorporator

Vice President

Name Role
Sarah M. Fore Vice President
Trey Mathis Vice President

President

Name Role
Leonard A Loesch President

Former Company Names

Name Action
HOTMIX ASPHALT EQUIPMENT COMPANY Old Name

Assumed Names

Name Status Expiration Date
VULCAN IRON WORKS Active 2029-04-12
VULCAN IRONWORKS Active 2029-04-12
DAVENPORT DRYER Active 2028-10-05
LOUISVILLE KILN AND DRYER Active 2028-08-11
LOUISVILLE KILN & DRYER Active 2028-08-11
HOTMIX ASPHALT COMPANY Active 2028-02-22
STANSTEEL ASPHALT PLANT EQUIPMENT Active 2026-09-26
LOUISVILLE DRYER COMPANY, INC. Active 2026-08-16
LOUISVILLE DRYER Active 2026-02-13
TSK AMERICA, INC. Inactive 2021-03-11

Filings

Name File Date
Annual Report 2024-05-29
Name Renewal 2024-04-12
Name Renewal 2024-04-12
Name Renewal 2024-04-12
Name Renewal 2024-04-12
Name Renewal 2023-10-05
Name Renewal 2023-08-11
Name Renewal 2023-08-11
Name Renewal 2023-02-22
Annual Report 2023-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305910630 0452110 2002-11-25 1100 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-11-25
Case Closed 2002-11-25
304293350 0452110 2001-07-10 1100 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-10
Case Closed 2001-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 2001-08-23
Abatement Due Date 2001-08-29
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2001-08-23
Abatement Due Date 2001-09-12
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2001-08-23
Abatement Due Date 2001-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2001-08-23
Abatement Due Date 2001-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2001-08-23
Abatement Due Date 2001-08-29
Nr Instances 1
Nr Exposed 1
302664412 0452110 1999-04-13 2925 GARFIELD AVENUE, LOUISVILLE, KY, 40212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-13
Case Closed 1999-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1999-06-02
Abatement Due Date 1999-06-20
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1999-06-02
Abatement Due Date 1999-04-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1999-06-02
Abatement Due Date 1999-06-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1999-06-02
Abatement Due Date 1999-06-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 1999-06-02
Abatement Due Date 1999-06-20
Nr Instances 2
Nr Exposed 1
Gravity 01
302402524 0452110 1999-03-02 1100 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-03-02
Case Closed 1999-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1999-03-15
Abatement Due Date 1999-04-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1999-03-15
Abatement Due Date 1999-04-02
Nr Instances 1
Nr Exposed 2
Gravity 01
301737839 0452110 1997-03-06 1100 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-07-30
Case Closed 1998-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1997-08-29
Abatement Due Date 1997-09-04
Current Penalty 728.0
Initial Penalty 1375.0
Contest Date 1997-09-22
Final Order 1998-05-01
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1997-08-29
Abatement Due Date 1997-09-11
Current Penalty 582.3
Initial Penalty 1100.0
Contest Date 1997-09-22
Final Order 1998-05-01
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 1997-08-29
Abatement Due Date 1997-09-11
Current Penalty 582.3
Initial Penalty 1100.0
Contest Date 1997-09-22
Final Order 1998-05-01
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1997-08-29
Abatement Due Date 1997-09-11
Current Penalty 582.4
Initial Penalty 1100.0
Contest Date 1997-09-22
Final Order 1998-05-01
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 2030703 B
Issuance Date 1997-08-29
Abatement Due Date 1997-09-06
Contest Date 1997-09-22
Final Order 1998-05-01
Nr Instances 1
Nr Exposed 36
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1997-08-29
Abatement Due Date 1997-09-06
Contest Date 1997-09-22
Final Order 1998-05-01
Nr Instances 1
Nr Exposed 36
Gravity 01
112348594 0452110 1990-12-20 1100 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-20
Case Closed 1991-02-08
104271499 0452110 1987-03-26 1100 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7203537100 2020-04-14 0457 PPP 12711 TOWNEPARK WAY, LOUISVILLE, KY, 40243-2388
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1131021.82
Loan Approval Amount (current) 1131021.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-2388
Project Congressional District KY-03
Number of Employees 105
NAICS code 332410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1139315.98
Forgiveness Paid Date 2021-01-14
1200668304 2021-01-16 0457 PPS 12711 Townepark Way, Louisville, KY, 40243-2388
Loan Status Date 2022-12-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1131021.8
Loan Approval Amount (current) 1131021.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-2388
Project Congressional District KY-03
Number of Employees 105
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1138184.94
Forgiveness Paid Date 2021-09-15

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 Inactive 16.00 $1,696,930 $200,000 67 15 2012-02-23 Prelim

Sources: Kentucky Secretary of State