Search icon

Fritz Winter North America LP

Company claim

Is this your business?

Get access!

Company Details

Name: Fritz Winter North America LP
Legal type: Foreign ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 05 Nov 2020 (5 years ago)
Organization Date: 05 May 2015 (10 years ago)
Authority Date: 05 Nov 2020 (5 years ago)
Last Annual Report: 14 Jan 2025 (6 months ago)
Organization Number: 1119662
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 1 Fritz Winter Dr, Franklin, KY 42134
Place of Formation: DELAWARE

Registered Agent

Name Role
FBT LLC Registered Agent

General Partner

Name Role
Fritz Winter North America Management Corp General Partner

Form 5500 Series

Employer Identification Number (EIN):
371784097
Plan Year:
2023
Number Of Participants:
234
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
129745 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-06-03 2024-06-03
Document Name Coverage Letter KYR004261.pdf
Date 2024-06-04
Document Download
129745 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-12-11 2018-12-11
Document Name Coverage Letter KYR004261.pdf
Date 2018-12-12
Document Download
129745 Air Title V/PSD-Sig Rev Emissions Inventory Complete 2017-11-27 2018-03-08
Document Name Executive Summary.pdf
Date 2017-11-29
Document Download
Document Name Permit V-16-022 R1 Final 11.25.17.pdf
Date 2017-11-29
Document Download
129745 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2017-10-11 2017-10-11
Document Name Coverage Letter KYR004261.pdf
Date 2017-10-16
Document Download
129745 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2016-05-31 2017-09-13
Document Name KYR10K551 Coverage Letter.pdf
Date 2016-06-01
Document Download

Filings

Name File Date
Annual Report 2025-01-14
Annual Report 2024-03-21
Annual Report 2023-03-22
Annual Report 2022-05-18
Annual Report 2021-04-26

Paycheck Protection Program

Jobs Reported:
208
Initial Approval Amount:
$2,569,157
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,569,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,596,133.15
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $2,569,157

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
KBI - Kentucky Business Investment Active 19.00 $193,720,000 $5,000,000 0 265 2020-01-30 Final
GIA/BSSC Inactive 33.27 $580,963 $200,000 - 343 2017-01-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 19.00 $193,720,000 $690,000 0 265 2015-12-10 Final

Sources: Kentucky Secretary of State