Search icon

CASTELLINI COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CASTELLINI COMPANY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2003 (22 years ago)
Authority Date: 16 Jan 2003 (22 years ago)
Last Annual Report: 15 Aug 2024 (10 months ago)
Organization Number: 0552304
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Large (100+)
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: PO BOX 721610, NEWPORT , KY 41072
Place of Formation: DELAWARE

Registered Agent

Name Role
CHRISTOPHER LARSEN Registered Agent

Member

Name Role
ROBERT H CASTELLINI Member
CHRISTOPHER L FISTER Member

Manager

Name Role
CHRISTOPHER J LARSEN Manager

Organizer

Name Role
WILLIAM M. SCHULER Organizer

Form 5500 Series

Employer Identification Number (EIN):
760720073
Plan Year:
2023
Number Of Participants:
2224
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
268
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
935
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2413
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
882
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 998-TPL-1356 Transporter's License Active 2024-11-18 2013-06-25 - 2025-12-31 Po Box 721610, Newport, Campbell, KY 41072

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
70044 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-06-27 2024-06-27
Document Name Coverage Letter KYR004574.pdf
Date 2024-06-28
Document Download
70044 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-06-20 2023-06-20
Document Name Coverage Letter KYR004574.pdf
Date 2023-06-21
Document Download

Filings

Name File Date
Annual Report 2024-08-15
Registered Agent name/address change 2023-07-31
Annual Report 2023-07-31
Annual Report 2022-08-02
Annual Report 2021-10-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-11
Type:
Planned
Address:
2 PLUM ST, WILDER, KY, 41076
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-11-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PAZ
Party Role:
Plaintiff
Party Name:
CASTELLINI COMPANY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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 22.00 $16,596,043 $2,050,000 148 128 2024-03-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 22.00 $16,596,043 $150,000 148 128 2023-04-27 Final

Sources: Kentucky Secretary of State