Search icon

R.C. Bigelow, Inc.

Branch

Company Details

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

Vice President

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

Registered Agent

Name Role
THAD JUDY Registered Agent

President

Name Role
Cynthia Bigelow President

Secretary

Name Role
David Godfrey Secretary

Treasurer

Name Role
Linda DiDomenico Treasurer

Director

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303752315 0452110 2001-02-15 2401 CONSTANT COMMENT PLACE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-15
Case Closed 2001-02-15

Financial Incentive

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200313 Civil Rights Employment 2022-06-13 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-06-13
Termination Date 2024-02-02
Date Issue Joined 2022-06-17
Section 1441
Sub Section ED
Status Terminated

Parties

Name LINDSAY
Role Plaintiff
Name R.C. Bigelow, Inc.
Role Defendant

Sources: Kentucky Secretary of State