Search icon

THE CARRIAGE HOUSE COMPANIES, INC.

Company Details

Name: THE CARRIAGE HOUSE COMPANIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2006 (19 years ago)
Authority Date: 12 Jun 2006 (19 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0640568
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 2015 Spring Road, Ste 400 , Oak Brook, IL 60523
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Eric Beringause President

Secretary

Name Role
Katherine Roberts Secretary

Treasurer

Name Role
David Barta Treasurer

Director

Name Role
Eric Beringause Director
Katherine Roberts Director
David Barta Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3370 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-07 2025-02-07
Document Name Coverage Letter KYR004818.pdf
Date 2025-02-10
Document Download
3370 Air Mnr Source Renewal Emissions Inventory Complete 2023-10-30 2025-02-28
Document Name Permit S-23-047 Final 10-27-2023.pdf
Date 2023-11-02
Document Download
3370 Wastewater KPDES Industrial-Renewal Approval Issued 2019-11-01 2019-11-01
Document Name Final Fact Sheet KY0034762.pdf
Date 2019-11-02
Document Download
Document Name S Final Permit and RTC KY0034762.pdf
Date 2019-11-02
Document Download
Document Name S KY0034762 Final Issue Letter.pdf
Date 2019-11-02
Document Download
3370 Solid Waste Landfarm-SW-Class1-Reg Rev Approval Issued 2017-12-08 2017-12-08
Document Name APPROVED APPLICATION 12-8-17.pdf
Date 2017-12-08
Document Download
Document Name SW_Permit 12-8-2017.pdf
Date 2017-12-08
Document Download
3370 Wastewater KPDES Industrial-Renewal Approval Issued 2014-06-11 2014-06-11
Document Name Final Fact Sheet KY0034762.pdf
Date 2014-06-12
Document Download
Document Name S Final Permit KY0034762.pdf
Date 2014-06-12
Document Download
Document Name S KY0034762 Final Issue Letter.pdf
Date 2014-06-12
Document Download

Assumed Names

Name Status Expiration Date
THE TORBITT & CASTLEMAN COMPANY Inactive 2011-07-26

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-04-03
Principal Office Address Change 2023-04-03
Annual Report 2022-05-05
Annual Report 2021-06-07
Annual Report 2020-05-30
Annual Report 2019-05-14
Annual Report 2018-05-02
Annual Report 2017-05-18
Principal Office Address Change 2016-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315585893 0452110 2011-11-08 ONE QUALITY PLACE, BUCKNER, KY, 40010
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-08
Case Closed 2011-11-08

Related Activity

Type Referral
Activity Nr 203112263
Safety Yes
313740078 0452110 2010-03-10 ONE QUALITY PLACE, BUCKNER, KY, 40010
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-03-23
Case Closed 2010-04-25
311299242 0452110 2008-06-16 1 QUALITY PLACE, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-16
Case Closed 2009-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2008-09-19
Abatement Due Date 2008-10-01
Current Penalty 812.5
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2008-09-19
Abatement Due Date 2008-10-01
Current Penalty 812.5
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 17
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2008-09-19
Abatement Due Date 2008-10-01
Nr Instances 2
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2008-09-19
Abatement Due Date 2008-10-01
Nr Instances 5
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F02
Issuance Date 2008-09-19
Abatement Due Date 2008-10-01
Nr Instances 1
Nr Exposed 17
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2008-09-19
Abatement Due Date 2008-09-25
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2008-09-19
Abatement Due Date 2008-10-01
Nr Instances 1
Nr Exposed 2

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 27.92 $153,954 $75,000 341 4 2025-02-05 Final
KBI - Kentucky Business Investment Inactive 17.67 $96,800,000 $10,000,000 280 225 2015-06-25 Final
STIC/BSSC Inactive 19.73 $0 $69,437 261 0 2012-01-25 Prelim

Sources: Kentucky Secretary of State