Name: | R.C. Bigelow, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 2011 (14 years ago) |
Organization Date: | 30 Nov 1961 (63 years ago) |
Authority Date: | 19 Sep 2011 (14 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Branch of: | R.C. Bigelow, Inc., CONNECTICUT (Company Number 0038096) |
Organization Number: | 0800571 |
Industry: | Food and Kindred Products |
Number of Employees: | Large (100+) |
Principal Office: | 201 Black Rock Turnpike, Fairfield, CT 06825 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
Michele Waits | Vice President |
Paul Schenfeld | Vice President |
John Reinwald | Vice President |
Christopher Costello | Vice President |
Kathleen Shea | Vice President |
Michael Prutting | Vice President |
Name | Role |
---|---|
THAD JUDY | Registered Agent |
Name | Role |
---|---|
Cynthia Bigelow | President |
Name | Role |
---|---|
David Godfrey | Secretary |
Name | Role |
---|---|
Linda DiDomenico | Treasurer |
Name | Role |
---|---|
Eunice Bigelow | Director |
Cynthia Bigelow | Director |
A. Donald Janezic | Director |
Ellen Jordan | Director |
Shaun Holliday | Director |
Robert Waldvogel | Director |
Robert Kelly | Director |
David Godfrey | Director |
David O'Hara | Director |
Heather Mayo | Director |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-03-14 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-05 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-06 |
Annual Report | 2017-05-04 |
Annual Report | 2016-05-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303752315 | 0452110 | 2001-02-15 | 2401 CONSTANT COMMENT PLACE, LOUISVILLE, KY, 40299 | |||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 38.89 | $74,046 | $36,000 | 125 | 31 | 2022-05-04 | Final |
KBI - Kentucky Business Investment | Active | 21.65 | $53,000,000 | $500,000 | 126 | 31 | 2021-08-26 | Prelim |
KEIA - Kentucky Enterprise Initiative Act | Active | 21.65 | $53,000,000 | $900,000 | - | - | 2021-08-26 | Final |
STIC/BSSC | Inactive | 29.25 | $68,979 | $15,990 | 63 | 0 | 2017-09-27 | Final |
GIA/BSSC | Inactive | 18.81 | $0 | $25,000 | 82 | 3 | 2015-12-02 | Final |
STIC/BSSC | Inactive | 17.34 | $0 | $35,500 | 71 | 0 | 2011-07-27 | Prelim |
GIA/BSSC | Inactive | 20.50 | $0 | $25,000 | 82 | 4 | 2011-07-27 | Final |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200313 | Civil Rights Employment | 2022-06-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LINDSAY |
Role | Plaintiff |
Name | R.C. Bigelow, Inc. |
Role | Defendant |
Sources: Kentucky Secretary of State