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

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

Links between entities

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

Form 5500 Series

Employer Identification Number (EIN):
611352669
Plan Year:
2020
Number Of Participants:
215
Sponsors Telephone Number:

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

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

Trademarks

Serial Number:
86935221
Mark:
TSK AMERICA
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2016-03-10
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
TSK AMERICA

Goods And Services

For:
Incinerators; Sewage treatment plants; Biological contactor for treatment of sewage and drainage water; Industrial dryers for heating and dehumidifying; Thickening and dewatering machines for use in treatment of liquids including water, industrial effluent and sewage; Waste disposal incinerators; Wa...
International Classes:
011 - Primary Class
Class Status:
ACTIVE
Serial Number:
76330916
Mark:
HOTMIX ASPHALT EQUIPMENT CO.
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2001-10-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HOTMIX ASPHALT EQUIPMENT CO.

Goods And Services

For:
Sales and distribution of asphalt manufacturing equipment and parts therefor
First Use:
2000-11-29
International Classes:
035 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-25
Type:
Planned
Address:
1100 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-07-10
Type:
Planned
Address:
1100 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-13
Type:
Planned
Address:
2925 GARFIELD AVENUE, LOUISVILLE, KY, 40212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-02
Type:
Planned
Address:
1100 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-06
Type:
Planned
Address:
1100 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1131021.82
Current Approval Amount:
1131021.82
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1139315.98
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1131021.8
Current Approval Amount:
1131021.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1138184.94

Court Cases

Court Case Summary

Filing Date:
2004-12-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOUISVILLE DRYER COMPANY
Party Role:
Plaintiff
Party Name:
SYNERGY GROUP SE
Party Role:
Defendant

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