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 (2 months 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

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

Form 5500 Series

Employer Identification Number (EIN):
263215759
Plan Year:
2023
Number Of Participants:
63
Sponsors DBA Name:
ALUTRIM NORTH AMERICA CORP
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
109
Sponsors DBA Name:
ALUTRIM NORTH AMERICA CORP
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors DBA Name:
ALUTRIM NORTH AMERICA CORP
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors DBA Name:
ALUTRIM NORTH AMERICA CORP
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
86
Sponsors Telephone Number:

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

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