Search icon

R.C. Bigelow, Inc.

Branch
Company claim

Is this your business?

Get access!

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 (64 years ago)
Authority Date: 19 Sep 2011 (14 years ago)
Last Annual Report: 18 Mar 2025 (3 months 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-15
Type:
Planned
Address:
2401 CONSTANT COMMENT PLACE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2022-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LINDSAY
Party Role:
Plaintiff
Party Name:
R.C. Bigelow, Inc.
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
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

Sources: Kentucky Secretary of State