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 (23 years ago)
Authority Date: 14 Nov 2002 (23 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

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

Form 5500 Series

Employer Identification Number (EIN):
980345059
Plan Year:
2016
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
65
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
123735 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-04-30 2025-04-30
Document Name Coverage Letter KYR004416 MOD RN.pdf
Date 2025-05-01
Document Download
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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2102600.00
Total Face Value Of Loan:
2102600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2102600
Current Approval Amount:
2102600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2127188.74

Court Cases

Court Case Summary

Filing Date:
2023-01-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

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
GIA/BSSC Active 33.76 $154,793 $75,000 102 11 2024-08-07 Final
STIC/BSSC Active 30.50 $159,440 $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

Sources: Kentucky Secretary of State