Search icon

Russellville Engineered Castings, Inc

Company Details

Name: Russellville Engineered Castings, Inc
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2020 (5 years ago)
Authority Date: 06 Jan 2020 (5 years ago)
Last Annual Report: 23 Sep 2024 (7 months ago)
Organization Number: 1082387
Industry: Primary Metal Industries
Number of Employees: Large (100+)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 232 HOPKINSVILLE ROAD, RUSSELLVILLE, KY 42276
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Todd Dibenedetto Russellville Engineered Castings, Inc. President

Officer

Name Role
Mark Heinze Russellville Engineered Cas Officer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2755 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-12-30 2024-12-30
Document Name Coverage Letter KYR004802 NW.pdf
Date 2025-01-03
Document Download
2755 Air Mnr Source Admin Amend Approval Issued 2024-05-18 2024-05-18
Document Name Permit S-22-085 R1 Final 5-17-2024.pdf
Date 2024-05-22
Document Download
2755 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2024-04-12 2024-04-12
Document Name GPP_APPROVAL_BM_2755_4122024.docx
Date 2025-01-23
Document Download
Document Name Russellville Engineered Castings GPP 2024.pdf
Date 2025-01-23
Document Download
2755 Wastewater KPDES Industrial-Renewal Approval Issued 2019-06-17 2019-06-17
Document Name S Final Permit KY0001864.pdf
Date 2019-06-18
Document Download
Document Name S KY0001864 Final Issue Letter.pdf
Date 2019-06-18
Document Download
Document Name Final Fact Sheet KY0001864.pdf
Date 2019-06-18
Document Download
2755 Wastewater KPDES Industrial-Renewal Approval Issued 2014-02-12 2014-02-12
Document Name Final Fact Sheet KY0001864.pdf
Date 2014-02-13
Document Download
Document Name S Final Permit KY0001864.pdf
Date 2014-02-13
Document Download
Document Name S KY0001864 Final Issue Letter.pdf
Date 2014-02-13
Document Download

Former Company Names

Name Action
RANE LIGHT METAL CASTINGS INC. Old Name
RANE PRECISION DIE CASTING INC Old Name

Filings

Name File Date
Annual Report 2024-09-23
Amended Cert of Authority 2024-01-08
Annual Report 2023-06-28
Annual Report 2022-06-09
Annual Report 2021-08-19
Annual Report 2020-06-05
Amendment 2020-06-03
Application for Certificate of Authority(Corp) 2020-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9519067009 2020-04-09 0457 PPP 232 HOPKINSVILLE RD, RUSSELLVILLE, KY, 42276-1280
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2638220
Loan Approval Amount (current) 2638220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELLVILLE, LOGAN, KY, 42276-1280
Project Congressional District KY-01
Number of Employees 197
NAICS code 331523
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2668505.32
Forgiveness Paid Date 2021-06-11

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 19.00 $2,898,776 $200,000 174 36 2021-07-29 Prelim
KRA - Kentucky Reinvestment Act Active 16.83 $4,039,955 $1,200,000 189 0 2019-03-28 Final

Sources: Kentucky Secretary of State