Search icon

ANGELL-DEMMEL NORTH AMERICA CORPORATION

Company Details

Name: ANGELL-DEMMEL NORTH AMERICA CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2012 (13 years ago)
Authority Date: 03 Feb 2012 (13 years ago)
Last Annual Report: 02 Apr 2025 (17 days ago)
Organization Number: 0811658
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 810 WEST MAIN STREET, LEBANON, KY 40033
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANGELL-DEMMEL NORTH AMERICA EMPLOYEE RETIREMENT SAVINGS PLAN 2023 263215759 2024-06-21 ANGELL-DEMMEL NORTH AMERICA CORPORATION 63
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-02-01
Business code 332110
Sponsor’s telephone number 4192281145
Plan sponsor’s DBA name ALUTRIM NORTH AMERICA CORP
Plan sponsor’s address 810 WEST MAIN STREET, LEBANON, KY, 40033

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing DEVIN PARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-21
Name of individual signing DEVIN PARKER
Valid signature Filed with authorized/valid electronic signature
ANGELL-DEMMEL NORTH AMERICA, LTD. IUE LOCAL 697 SAVINGS PLAN 2023 263215759 2024-10-10 ANGELL-DEMMEL NORTH AMERICA CORPORATION 109
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1999-05-01
Business code 332900
Sponsor’s telephone number 4192281145
Plan sponsor’s DBA name ALUTRIM NORTH AMERICA CORP
Plan sponsor’s address 810 WEST MAIN STREET, LEBANON, KY, 40033

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing DEVIN PARKER
Valid signature Filed with authorized/valid electronic signature
ANGELL-DEMMEL NORTH AMERICA EMPLOYEE RETIREMENT SAVINGS PLAN 2022 263215759 2023-10-05 ANGELL-DEMMEL NORTH AMERICA CORPORATION 62
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-02-01
Business code 332110
Sponsor’s telephone number 4192281145
Plan sponsor’s DBA name ALUTRIM NORTH AMERICA CORP
Plan sponsor’s address 810 WEST MAIN STREET, LEBANON, KY, 40033

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing DEVIN PARKER
Valid signature Filed with authorized/valid electronic signature
ANGELL-DEMMEL NORTH AMERICA EMPLOYEE RETIREMENT SAVINGS PLAN 2021 263215759 2022-05-26 ANGELL-DEMMEL NORTH AMERICA CORPORATION 68
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-02-01
Business code 332110
Sponsor’s telephone number 4192281145
Plan sponsor’s DBA name ALUTRIM NORTH AMERICA CORP
Plan sponsor’s address 810 WEST MAIN STREET, LEBANON, KY, 40033

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MICHAEL CARUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-26
Name of individual signing MICHAEL CARUSO
Valid signature Filed with authorized/valid electronic signature
ANGELL-DEMMEL NORTH AMERICA, LTD. EMPLOYEE RETIREMENT SAVINGS PLAN 2011 263215759 2012-01-25 ANGELL-DEMMEL NORTH AMERICA CORPORATION 86
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-04-01
Business code 332110
Sponsor’s telephone number 2706993104
Plan sponsor’s address 810 WEST MAIN STREET, LEBANON, KY, 40033

Plan administrator’s name and address

Administrator’s EIN 263215759
Plan administrator’s name ANGELL-DEMMEL NORTH AMERICA CORPORATION
Plan administrator’s address 810 WEST MAIN STREET, LEBANON, KY, 40033
Administrator’s telephone number 2706993104

Signature of

Role Plan administrator
Date 2012-01-25
Name of individual signing ROBERT COVINGTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Garin Hash Treasurer

President

Name Role
Jeff Caudill President

Vice President

Name Role
Laura Lavish Vice President

Director

Name Role
Devin Parker Director
Matt Cotter Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2893 Wastewater No Exposure Certification Approval Issued 2023-10-25 2023-10-25
Document Name No Exposure Confirmation KYNE00249.pdf
Date 2023-10-26
Document Download
2893 Air Mnr Source-Initial Emissions Inventory Complete 2020-02-03 2020-02-11
Document Name Permit S-19-106 Final 2-2-2020.pdf
Date 2020-02-04
Document Download
2893 Wastewater No Exposure Certification Approval Issued 2018-10-29 2018-10-29
Document Name No Exposure Confirmation KYNE00249.pdf
Date 2018-10-29
Document Download
2893 Wastewater KPDES Ind Storm Gen Const Terminated 2013-04-15 2013-09-24
Document Name Coverage KYR10H362.pdf
Date 2013-04-16
Document Download

Assumed Names

Name Status Expiration Date
ALUTRIM NORTH AMERICA CORP. Inactive 2020-07-08

Filings

Name File Date
Annual Report 2025-04-02
Registered Agent name/address change 2024-07-01
Registered Agent name/address change 2024-06-18
Annual Report 2024-06-18
Annual Report 2023-06-02
Principal Office Address Change 2022-03-17
Annual Report 2022-03-17
Registered Agent name/address change 2022-03-17
Annual Report 2021-04-14
Annual Report 2020-02-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.52 $1,445,000 $500,000 182 26 2014-07-31 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 10.11 $1,300,000 $30,600 138 12 2013-03-28 Final
GIA/BSSC Inactive 11.38 $0 $52,000 70 52 2011-03-30 Final
KBI - Kentucky Business Investment Inactive 11.40 $11,111,000 $2,500,000 98 162 2010-03-25 Prelim

Sources: Kentucky Secretary of State