Search icon

BONFIGLIOLI USA INC.

Company Details

Name: BONFIGLIOLI USA INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2002 (22 years ago)
Authority Date: 14 Nov 2002 (22 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0548148
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 3541 HARGRAVE DR., HEBRON, KY 41048
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BONFIGLIOLI USA RETIREMENT PLAN 2016 980345059 2017-06-20 BONFIGLIOLI USA 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333610
Sponsor’s telephone number 8593344121
Plan sponsor’s address 3541 HARGRAVE DRIVE, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
BONFIGLIOLI USA RETIREMENT PLAN 2015 980345059 2016-06-09 BONFIGLIOLI USA 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333610
Sponsor’s telephone number 8593344121
Plan sponsor’s address 3541 HARGRAVE DRIVE, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
BONFIGLIOLI USA RETIREMENT PLAN 2014 980345059 2015-07-10 BONFIGLIOLI USA 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333610
Sponsor’s telephone number 8593344121
Plan sponsor’s address 3541 HARGRAVE DRIVE, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
BONFIGLIOLI USA RETIREMENT PLAN 2013 980345059 2014-10-08 BONFIGLIOLI USA 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333610
Sponsor’s telephone number 8593344121
Plan sponsor’s address 3541 HARGRAVE DRIVE, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
BONFIGLIOLI USA RETIREMENT PLAN 2012 980345059 2013-09-09 BONFIGLIOLI USA 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333610
Sponsor’s telephone number 8593344121
Plan sponsor’s address 3541 HARGRAVE DRIVE, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GREGORY SCHULTE Registered Agent

Secretary

Name Role
SCOTT GUY Secretary

President

Name Role
GREGORY SCHULTE President

Director

Name Role
SONIA BONFIGLIOLI Director
FAUSTO CARBONI Director
GREGORY SCHULTE Director
MANFREDI CARLO UCELLI DI NEMI Director
MARCO CESARI Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
123735 Air Mnr Source Renewal Approval Issued 2024-08-24 2024-08-24
Document Name Permit S-24-075 Final 8-23-2024.pdf
Date 2024-08-27
Document Download
123735 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2020-05-15 2020-05-15
Document Name Coverage Letter KYR004416.pdf
Date 2020-05-18
Document Download
123735 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-12-20 2018-12-20
Document Name KYR10N154 Coverage Letter.pdf
Date 2018-12-21
Document Download

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-03-16
Annual Report 2022-06-20
Annual Report 2021-04-22
Annual Report 2020-03-24
Annual Report 2019-06-21
Annual Report 2018-05-29
Annual Report Amendment 2017-11-14
Annual Report 2017-04-25
Annual Report 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9301687102 2020-04-15 0457 PPP 3541 HARGRAVE CT, HEBRON, KY, 41048-6901
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2102600
Loan Approval Amount (current) 2102600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-6901
Project Congressional District KY-04
Number of Employees 141
NAICS code 333613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2127188.74
Forgiveness Paid Date 2021-06-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-21 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 75000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Active 30.50 $159,440 $75,000 102 11 2024-08-07 Final
GIA/BSSC Active 33.76 $154,793 $75,000 102 11 2024-08-07 Final
GIA/BSSC Inactive 23.00 $174,032 $75,000 97 15 2022-08-03 Final
STIC/BSSC Inactive 31.00 $152,466 $75,000 97 15 2022-08-03 Final
GIA/BSSC Inactive 29.87 $162,369 $75,000 75 8 2020-07-29 Final
STIC/BSSC Inactive 29.87 $94,235 $47,118 75 8 2020-07-29 Final
STIC/BSSC Inactive 26.52 $82,875 $41,000 82 - 2018-08-29 Final
GIA/BSSC Inactive 26.52 $177,526 $75,000 83 9 2018-08-29 Final
STIC/BSSC Inactive 31.18 $48,387 $15,500 40 0 2018-03-28 Final
KBI - Kentucky Business Investment Active 22.28 $7,727,478 $3,000,000 34 150 2017-02-23 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300014 Other Contract Actions 2023-01-27 jury verdict
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2023-01-27
Termination Date 2024-10-23
Date Issue Joined 2023-05-12
Trial Begin Date 2024-10-22
Trial End Date 2024-10-23
Section 1441
Sub Section PR
Status Terminated

Parties

Name BONFIGLIOLI USA INC.
Role Plaintiff
Name MIDWEST ENGINEERED COMPONENTS,
Role Defendant

Sources: Kentucky Secretary of State