Search icon

CARBIDE INDUSTRIES LLC

Company Details

Name: CARBIDE INDUSTRIES LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2007 (18 years ago)
Organization Date: 19 Sep 2002 (23 years ago)
Authority Date: 08 Aug 2007 (18 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0670792
Industry: Chemicals and Allied Products
Number of Employees: Large (100+)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 4400 BELLS LANE, LOUISVILLE, KY 40211
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARBIDE INDUSTRIES, LLC II 401K 2021 141851344 2022-10-12 CARBIDE INDUSTRIES, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 325100
Sponsor’s telephone number 5027754104
Plan sponsor’s address 3204 INDUSTRIAL PKWY, P.O. BOX 3727, LOUISVILLE, KY, 42029

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing STEVEN ROBY
Valid signature Filed with authorized/valid electronic signature
CARBIDE INDUSTRIES, LLC II 401K PLAN 2020 141851344 2022-06-10 CARBIDE INDUSTRIES, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 325100
Sponsor’s telephone number 5027754104
Plan sponsor’s address 3204 INDUSTRIAL PKWY, P.O. BOX 3727, LOUISVILLE, KY, 42029

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing STEVEN ROBY
Valid signature Filed with authorized/valid electronic signature
CARBIDE INDUSTRIES, LLC II 401K PLAN 2020 141851344 2022-04-29 CARBIDE INDUSTRIES, LLC 28
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 325100
Sponsor’s telephone number 5027754104
Plan sponsor’s address 3204 INDUSTRIAL PKWY, P.O. BOX 3727, LOUISVILLE, KY, 42029

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing STEVEN ROBY
Valid signature Filed with authorized/valid electronic signature
CARBIDE INDUSTRIES, LLC II 401K PLAN 2019 141851344 2020-07-09 CARBIDE INDUSTRIES, LLC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 325100
Sponsor’s telephone number 5027754104
Plan sponsor’s address 3204 INDUSTRIAL PKWY, P.O. BOX 3727, LOUISVILLE, KY, 42029

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing STEVEN ROBY
Valid signature Filed with authorized/valid electronic signature
CARBIDE INDUSTRIES, LLC II 401K PLAN 2018 141851344 2019-10-08 CARBIDE INDUSTRIES, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 325100
Sponsor’s telephone number 5027754104
Plan sponsor’s address 3204 INDUSTRIAL PKWY, P.O. BOX 3727, LOUISVILLE, KY, 42029

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing STEVEN ROBY
Valid signature Filed with authorized/valid electronic signature
CARBIDE INDUSTRIES, LLC II 401K PLAN 2017 141851344 2018-10-15 CARBIDE INDUSTRIES, LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 325100
Sponsor’s telephone number 5027754104
Plan sponsor’s address 3204 INDUSTRIAL PKWY, P.O. BOX 3727, LOUISVILLE, KY, 42029

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing BRENT MCWHORTER
Valid signature Filed with authorized/valid electronic signature
CARBIDE INDUSTRIES, LLC II 401K PLAN 2016 141851344 2017-07-18 CARBIDE INDUSTRIES, LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 325100
Sponsor’s telephone number 5027754104
Plan sponsor’s address 3204 INDUSTRIAL PKWY, P.O. BOX 3727, LOUISVILLE, KY, 40201

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing BRENT MCWHORTER
Valid signature Filed with authorized/valid electronic signature
CARBIDE INDUSTRIES, LLC II 401K PLAN 2015 141851344 2017-07-03 CARBIDE INDUSTRIES, LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 325100
Sponsor’s telephone number 5027754104
Plan sponsor’s address 3204 INDUSTRIAL PKWY, P.O. BOX 3727, LOUISVILLE, KY, 40201

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing BRENT MCWHORTER
Valid signature Filed with authorized/valid electronic signature
CARBIDE INDUSTRIES, LLC II 401K PLAN 2015 141851344 2017-06-21 CARBIDE INDUSTRIES, LLC 24
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Sponsor’s telephone number 5027754104
Plan sponsor’s address 3204 INDUSTRIAL PKWY, P.O. BOX 3727, LOUISVILLE, KY, 40201

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing BRENT MCWHORTER
Valid signature Filed with authorized/valid electronic signature
CARBIDE INDUSTRIES, LLC 401(K) PLAN 2009 141851344 2010-07-29 CARBIDE INDUSTRIES, LLC 148
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 325200
Sponsor’s telephone number 5027754100
Plan sponsor’s mailing address 4400 BELLS LANE, LOUISVILLE, KY, 40211
Plan sponsor’s address 4400 BELLS LANE, LOUISVILLE, KY, 40211

Plan administrator’s name and address

Administrator’s EIN 141851344
Plan administrator’s name CARBIDE INDUSTRIES, LLC
Plan administrator’s address 4400 BELLS LANE, LOUISVILLE, KY, 40211
Administrator’s telephone number 5027754100

Number of participants as of the end of the plan year

Active participants 140
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 116
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing WILLIAM SACHARNOSKI
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRENT MCWHORTER Registered Agent

Manager

Name Role
BRENT MCWHORTER Manager

Organizer

Name Role
DARREL C. HIGGINS Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2928 Air Title V-Renewal Emissions Inventory Complete 2023-08-08 2024-11-21
Document Name Executive Summary.pdf
Date 2023-08-09
Document Download
Document Name Permit V-23-002 Final 8-7-2023.pdf
Date 2023-08-09
Document Download
1984 Wastewater KPDES Industrial-Renewal Approval Issued 2023-04-27 2023-04-27
Document Name Final Fact Sheet KY0097179.pdf
Date 2023-04-28
Document Download
Document Name S Final Permit KY0097179.pdf
Date 2023-04-28
Document Download
Document Name S KY0097179 Final Issue Letter.pdf
Date 2023-04-28
Document Download
2928 Wastewater KPDES Industrial-Renewal Approval Issued 2021-10-13 2021-10-13
Document Name Final Fact Sheet KY0003549.pdf
Date 2021-10-14
Document Download
Document Name S Final Permit KY0003549.pdf
Date 2021-10-14
Document Download
Document Name S KY0003549 Final Issue Letter.pdf
Date 2021-10-14
Document Download
2928 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2018-10-03 2018-10-03
Document Name Final Fact Sheet KY0003549 Mod.pdf
Date 2018-10-04
Document Download
Document Name S Final Permit KY0003549 Mod.pdf
Date 2018-10-04
Document Download
Document Name S KY0003549 Final Issue Letter.pdf
Date 2018-10-04
Document Download
1984 Water Resources Wtr Withdrawal-Orig Approval Issued 2017-06-23 2017-06-23
Document Name Approval Letter.pdf
Date 2021-02-12
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-12
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-12
Document Download
1984 Wastewater KPDES Industrial-Renewal Approval Issued 2017-03-15 2017-03-15
Document Name Final Fact Sheet KY0097179.pdf
Date 2017-03-17
Document Download
Document Name S Final Permit KY0097179.pdf
Date 2017-03-17
Document Download
2928 Wastewater KPDES Industrial-Renewal Approval Issued 2016-10-20 2016-10-20
Document Name Final Fact Sheet KY0003549.pdf
Date 2016-10-26
Document Download
Document Name S KY0003549 Final Issue Letter.pdf
Date 2016-10-26
Document Download
Document Name S Final Permit & RTC KY0003549.pdf
Date 2016-10-26
Document Download
1984 Wastewater KPDES Industrial-Renewal Approval Issued 2011-06-24 2011-06-24
Document Name S KY0097179 Final Issue Letter 06-20-11.pdf
Date 2011-06-21
Document Download
Document Name S Final FS Permit KY0097179.pdf
Date 2011-06-21
Document Download

Filings

Name File Date
Annual Report 2025-03-03
Articles of Correction 2024-09-30
Annual Report 2024-03-13
Annual Report 2023-03-20
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-02-20
Annual Report 2019-04-24
Annual Report 2018-04-12
Annual Report 2017-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967057 0452110 2015-06-09 4400 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-26
Case Closed 2015-07-02

Related Activity

Type Complaint
Activity Nr 209265669
Safety Yes
317645646 0452110 2015-05-14 4400 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-26
Case Closed 2015-09-02

Related Activity

Type Complaint
Activity Nr 209264910
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C02III
Issuance Date 2015-08-24
Abatement Due Date 2015-08-28
Current Penalty 3750.0
Initial Penalty 3750.0
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-08-25
Abatement Due Date 2015-09-02
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
317641686 0452110 2014-11-20 4400 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-12-04
Case Closed 2016-04-25

Related Activity

Type Complaint
Activity Nr 209262567
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2015-02-09
Abatement Due Date 2015-02-13
Current Penalty 5000.0
Initial Penalty 7000.0
Contest Date 2015-02-09
Final Order 2016-02-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2015-02-09
Abatement Due Date 2015-02-23
Initial Penalty 7000.0
Contest Date 2015-02-09
Final Order 2016-02-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
316922558 0452110 2014-02-20 4400 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-07-31
Case Closed 2014-07-31

Related Activity

Type Referral
Activity Nr 203335138
Health Yes
316918515 0452110 2013-09-05 3204 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-10-17
Case Closed 2014-09-25

Related Activity

Type Complaint
Activity Nr 208775023
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2014-01-08
Abatement Due Date 2014-01-16
Current Penalty 1730.0
Initial Penalty 3750.0
Contest Date 2014-01-13
Final Order 2014-07-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2014-01-08
Abatement Due Date 2014-01-13
Current Penalty 4000.0
Initial Penalty 7000.0
Contest Date 2014-01-13
Final Order 2014-07-07
Nr Instances 3
Nr Exposed 28
Related Event Code (REC) Complaint
Gravity 10
316918549 0452110 2013-09-05 3204 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-10-29
Case Closed 2014-09-11

Related Activity

Type Complaint
Activity Nr 208775023
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2013-12-19
Abatement Due Date 2014-01-06
Current Penalty 1950.0
Initial Penalty 3250.0
Contest Date 2014-01-13
Final Order 2014-07-07
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F06I
Issuance Date 2013-12-19
Abatement Due Date 2014-01-06
Contest Date 2014-01-13
Final Order 2014-07-07
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
314621921 0452110 2011-03-22 4400 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2011-09-12
Case Closed 2014-04-24

Related Activity

Type Accident
Activity Nr 102499779

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2011-09-15
Abatement Due Date 2011-10-11
Current Penalty 5600.0
Initial Penalty 56000.0
Contest Date 2011-10-04
Final Order 2013-04-02
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2011-09-15
Abatement Due Date 2011-10-11
Current Penalty 1867.0
Initial Penalty 5600.0
Contest Date 2011-10-04
Final Order 2013-04-02
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19100120 Q03IV
Issuance Date 2011-09-15
Abatement Due Date 2011-10-11
Current Penalty 1867.0
Initial Penalty 5600.0
Contest Date 2011-10-04
Final Order 2013-04-02
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02003A
Citaton Type Serious
Standard Cited 19100120 Q06II F
Issuance Date 2011-09-15
Abatement Due Date 2011-10-11
Current Penalty 1866.0
Initial Penalty 5600.0
Contest Date 2011-10-04
Final Order 2013-04-02
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02003B
Citaton Type Serious
Standard Cited 19100120 Q08
Issuance Date 2011-09-15
Abatement Due Date 2011-10-11
Contest Date 2011-10-04
Final Order 2013-04-02
Nr Instances 1
Nr Exposed 22
313814121 0452110 2011-03-22 4400 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2011-09-12
Case Closed 2011-09-12

Related Activity

Type Accident
Activity Nr 102499779
310089974 0452110 2007-01-26 4400 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2007-03-12
Case Closed 2007-03-12
310089735 0452110 2006-08-02 4400 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-08-18
Case Closed 2006-08-18

Related Activity

Type Referral
Activity Nr 202690152
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-02-10
Case Closed 2003-02-10

Related Activity

Type Complaint
Activity Nr 204236780
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5049747106 2020-04-13 0457 PPP 4400 Bells Lane, LOUISVILLE, KY, 40211-2143
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2659500
Loan Approval Amount (current) 2659500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40211-2143
Project Congressional District KY-03
Number of Employees 150
NAICS code 325180
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2690612.51
Forgiveness Paid Date 2021-06-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 30.00 $153,380 $75,000 93 10 2023-08-02 Final
STIC/BSSC Inactive 30.00 $150,340 $75,000 93 10 2023-08-02 Final
GIA/BSSC Inactive 32.45 $187,318 $75,000 120 16 2021-11-03 Final
STIC/BSSC Inactive 32.45 $160,859 $75,000 120 16 2021-11-03 Final
GIA/BSSC Inactive 33.04 $543,494 $75,000 102 1 2020-05-27 Final
KIRA - Kentucky Industrial Revitalization Act Active 24.58 $30,000,000 $6,500,000 132 9 2014-10-30 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100272 Other Personal Injury 2011-05-05 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2011-05-05
Termination Date 2012-09-25
Date Issue Joined 2011-10-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name WRIGHT,
Role Plaintiff
Name CARBIDE INDUSTRIES LLC
Role Defendant

Sources: Kentucky Secretary of State