Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

32
Directory 2013 Directory of Industrial Facilities & Services Danville-Boyle County, Kentucky (revised April 17, 2013) Employment Code: A (1 - 9) B (10 - 49) C (50 - 99) D (100 - 199) E (200 - 299) F (300 - 499) G (500 - 999) H (1,000 - 2,999) For more information, please contact: Jody A. Lassiter, JD President/CEO Boyle County Industrial Foundation Danville-Boyle County Economic Development Partnership 304 South Fourth Street, Suite 201 Danville, Kentucky 40422 Office: (859) 236-2805 or 0636 Fax: (859) 236-3197 [email protected] www.betterindanville.com

description

This is the current Directory of Industrial Facilities & Services for Danville-Boyle County, Kentucky.

Transcript of Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

Page 1: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

Directory2013

Directory of Industrial

Facilities & ServicesDanville-Boyle County, Kentucky

(revised April 17, 2013)

Employment Code:

A (1 - 9)

B (10 - 49)

C (50 - 99)

D (100 - 199)

E (200 - 299)

F (300 - 499)

G (500 - 999)

H (1,000 - 2,999)

For more information, please contact:

Jody A. Lassiter, JD

President/CEO

Boyle County Industrial Foundation

Danville-Boyle County Economic Development Partnership

304 South Fourth Street, Suite 201

Danville, Kentucky 40422

Office: (859) 236-2805 or 0636

Fax: (859) 236-3197

[email protected]

www.betterindanville.com

Page 2: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

Industrial CouncilAbout the Danville-Boyle County Industrial Council:

The Danville-Boyle County Industrial Council is an association of local industries and their managers. The

Council was initially formed by the Boyle County Industrial Foundation and its President, John Hill Bailey, Jr., in

the early 1980s. It has since continued to be an organization of, by, and for the industries operating in the

community of Danville and Boyle County, Kentucky. While participation is voluntary and without financial

obligation, all local industries are considered members and are encouraged to actively participate. The Council

regularly meets at 11:30 AM on the third Monday of each month for an informal, working luncheon at

Mallard's Restaurant (1001 Ben Ali Drive #3, Danville) to share company status reports and best practices as

well as to discuss issues of mutural interest and benefit to the participants. Through the Council, all industry

managers receive regular communication about news, events, and information from the Danville-Boyle County

Economic Development Partnership and the Boyle County Industrial Foundation.

Active participants of the Industrial Council currently include:

American Greetings Corporation

Caldwell Stone Company, Inc.

Caterpillar, Inc.

Denyo Manufacturing Corporation

Ephraim McDowell Health, Inc.

Hobart Corporation

Intelligrated, Inc.

Keystone Industrial, LLC

Meggitt Aircraft Braking Systems Kentucky Corporation

Panasonic Appliances Company of America

Pioneer Vocational Industrial Services, Inc.

R.R. Donnelley & Sons Company

For more information about the Industrial Council, please contact:

Jeffrey "Jeff" C. Hogue, Chairman

Plant Manager

Hobart Corporation

58 Corporate Drive

P.O. Box 269

Danville, Kentucky 40423

Office: (859) 236-7023

Fax: (859) 236-3616

[email protected]

Page 3: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

ACompany AdMart Custom Signage

Division

Corporate Headquarters Parent: Identity Group, LLC; Cookeville, TN

Ownership Saw Mill Capital, LLC; Briarcliff Manor, NY

Address 213 West Main Street

Danville, KY 40422

P.O. Box P.O. Box 68

Danville, KY 40423-0068

Phone (859) 236-7600

Fax (859) 236-9050

Website www.admart.com

Employment Code B

NAICS 423990, 326150, 339943, 339950

Product Custom signs for retail and commercial uses

Year Established 1972

Most Recent Action

2009: Production line closed due to consolidation into Cookeville, TN

facility; 43 jobs lost and Gose Pike facility vacated; sales and marketing

functions retained (17-18 jobs) and relocated to 213 W. Main Street.

Local Management Andy Weber

Title President

Email [email protected]

Human Resources Manager Pam Huguely

Title Human Resources Manager

Email [email protected]

Company Advocate Communications, Inc.

Division The Advocate-Messenger

Corporate Headquarters Parent: Schurz Communications, Inc.; South Bend, IN

Address 330 South 4th Street

Danville, KY 40422-2033

P.O. Box P.O. Box 149

Danville, KY 40423-0149

Phone 859-236-2551

Fax 859-236-9566

Website www.amnews.com

www.schurz.com

Employment Code C

NAICS 323110, 511110

Product Newspaper publishing and offset printing

Year Established 1865

Most Recent Expansion

Page 4: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

ALocal Management Scott C. Schurz, Jr.

Title President, Editor and Publisher

Email [email protected]

Other Management John A. Nelson

Title Executive Editor, Kentucky Group

Email [email protected]

Other Management Mike Elliott

Title Commercial Printing Manager

Email [email protected]

Company Alan Clark Holdings, LLC

Division

Corporate Headquarters Alan Clark Holdings, Inc.; Lexington, KY

Address 20 Gose Pike

Danville, KY 40422

Phone (859) 236-4812

Fax (859) 236-4814

Website

Employment Code A

NAICS 493110, 541613, 112111

Product

Packaging and distribution of nutritional, products, beauty products,

and marketing tools (DVDs, CDs, and brochures)

Year Established 2009: Received City of Danville incentives for 12 new jobs, $358,000

new capital investment.

Most Recent Expansion

Local Management Tony Edelen

Title Director of Distribution

Email [email protected]

Company The Allen Company, Inc.

Division Danville Operations

Corporate Headquarters Lexington, KY

Address 1680 Lancaster Road

Danville, KY 40422-9302

Office Phone (859) 236-2310

Asphalt Plant Phone (859) 236-2647

Fax (859) 236-2702

Website www.theallen.com

Employment Code C

NAICS 324121

Product Office and Asphalt Plant

Year Established 1984

Page 5: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

AMost Recent Expansion 2012: $240,000 new capital investment

Local Management James "Jim" L. Morris, Jr.

Title Vice President and Manager of Danville Operations

Email [email protected]

Human Resources Manager Doug Lunsford

Title Office Manager

Email [email protected]

Company Alternative Energies Kentucky, LLC

Division

Corporate Headquarters Danville, KY

Address 1857 S Danville Bypass

Danville, KY 40422

Office Phone (859) 236-7835

Fax (859) 236-7838

Website www.altenergiesky.com

Employment Code A

NAICS 237130

Product Solar panel manufacturing, distribution, and installation

Year Established 2010

Most Recent Expansion 2010: Initiated operations with preliminary approval of state

incentives for creation of 13 new jobs, $1.17 mil capital investment.

Local Management Troy E. Lay

Title Chief Executive Officer

Email [email protected]

Other Management Daniel W. Tolson

Title Production Manager

Email [email protected]

Human Resources Manager Katie Lay

Title Administrative Manager

Email [email protected]

Company American Greetings Corporation

Division

Corporate Headquarters American Greetings Corporation; Cleveland, OH

Address 2601 Lebanon Road

Danville, KY 40422

P.O. Box P.O. Box 209

Danville, KY 40423

Phone (859) 236-7200

Fax (859) 236-2268

Page 6: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

AWebsite www.americangreetings.com

Employment Code G

NAICS 323110, 323111, 511191

Product Greeting Cards, Envelopes, Ribbons/Bows, Tissue

Year Established 1967

Most Recent Expansion 2011: Total capital investment in expansion grows to $10.66 mil.

2010: 35 additional jobs, over $2.6 mil additional capital investment in

a second phase of expansion to accommodate distribution for 3 new

greeting card companies acquired by AG.

2009: Preliminarily approved for state incentives for 39 new jobs, over

$6 mil in new capital investment.

Local Management Mike Neal

Title Plant Manager

Email [email protected]

Human Resources Manager Steve Griffin

Title Human Resources Manager

Email [email protected]

Page 7: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

BCompany Berry Plastics Corporation

Division

Corporate Headquarters Berry Plastics Corporation; Evansville, IN

Ownership Apollo Global Management, LLC; New York, NY

Graham Partners; Newtown Square, PA

Address 1330 Lebanon Road

Danville, KY 40422-9632

P.O. Box P.O. Box 1336

Danville, KY 40423-1366

Phone (859) 236-6633

Fax (859) 936-3399

Website www.berryplastics.com

Employment Code E

NAICS 326113

Product Polyethylene film and stretch wrap for commercial and medical uses

Year Established 1978

Most Recent Expansion 2010: $1.957 mil new capital investment.

2009: Pliant Corporation acquired by Berry Plastics Corporation.

2008: Preliminary approval of state incentives for 60 new jobs, $1.9

mil capital investment in new equipment.

2007: $3 mil new capital investment.

Local Management Todd Missbach

Title Plant Manager

Email [email protected]

Human Resources Manager Sharon Johnson

Title Human Resources Manager

Email [email protected]

Company Boyle Block Company

Division

Corporate Headquarters L. Thorn Company, Inc.; New Albany, IN

Address 1627 Stanford Avenue

Danville, KY 40422

P.O. Box P.O. Box 388

Danville, KY 40423-0388

Phone (859) 236-7142

Fax (859) 236-4227

Website

Employment Code B

NAICS 327121, 327331

Product Concrete blocks, sand, bricks and mortar

Year Established 1943

Page 8: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

BMost Recent Expansion

Local Management Michael Ludden

Title President

Email

Other Management Jim Harney

Title Operations Manager

Email

Company Burkmann Industries, Inc.

Division

Corporate Headquarters Danville, KY

Address 1111 Perryville Road

Danville, KY 40422

Phone (859) 236-0400

Fax (859) 236-7307

Website www.burkmann.com

Employment Code C

NAICS 311119, 551114

Product Animal feed

Year Established 1979

Most Recent Expansion 2008: 2 new jobs, $1.495 mil new capital investment

Local Management David Williams

Title CEO

Email [email protected]

Other Management Dale Isaacs

Title Plant Manager

Email [email protected]

Human Resources Manager Judy Votaw

Title Benefits and Human Resources Manager

Email [email protected]

Page 9: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

CCompany Caldwell Stone Company, Inc.

Division

Corporate Headquarters Danville, KY

Address 1648 Stanford Rd.

Danville, KY 40422

P.O. Box PO Box 727

Danville, KY 40423

Phone (859) 236-6829

Fax (859) 236-6836

Website www.caldwellstone.net

Employment Code B

NAICS 212312

Product Crushed limestone

Year Established 1929

Most Recent Expansion 2008: $380,000 new capital investment

Local Management John Albright

Title President

Email [email protected]

Human Resources Manager Clay Albright

Title Assistant Quarry Manager

Email [email protected]

Company Caterpillar, Inc.

Division Caterpillar Track Components (CTC) Facility, Specialty Products

Business Unit, Core Products Division

Corporate Headquarters Caterpillar, Inc.; Peoria, IL

Address 200 Corporate Drive

Danville, KY 40422-9690

Phone (859) 936-2200

Fax (859) 936-2303

Website www.cat.com

Employment Code D

NAICS 333120

Product Pins, bushings, sleeve bearings, and cartridges for construction

machinery and equipment

Year Established 1998

Most Recent Expansion 2010: 18 new jobs, $2.825 mil new capital investment.

2008: 6,000 SF nitriding facility addition to plant, 4 new jobs, $10 mil

new capital investment.

2007: 6 new jobs, $4 mil new investment.

Local Management Kevin Hayes

Title Facility Manager

Page 10: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

CEmail [email protected]

Other Management Keith B. Henry

Title Manufacturing Services Manager

Email [email protected]

Human Resources Manager Wendy E. Plyman

Title Human Resources Manager

Email [email protected]

Company Caverndale Farms, Inc. (Caverndale Farms Brand Seeds)

Division

Corporate Headquarters Danville, KY

Address 1921 Bluegrass Pike

Danville, KY 40422

Phone (859) 236-2150

Toll-Free (800) 548-4229

Fax (859) 236-3823

Website www.caverndalefarms.com

Employment Code B

NAICS 111110; 111140; 111150; 111198; 111199; 111219; 115114; 541380

Product Agricultural crop, forage, grass, and wildlife seeds

Year Established 1955

Most Recent Expansion

Local Management Clyde Jackson

Title President

Email

Company Concrete Materials Company, LLC

Division Danville Plant

Corporate Headquarters Richmond, KY

Address 1754 Stanford Road

Danville, KY 40422

Phone (859) 236-2657

Fax (859) 236-2672

Website www.concretematerialscompany.net

Employment Code A

NAICS 327320

Product Ready-mixed concrete and pre-cast concrete products

Year Established 1948

Most Recent Expansion

Local Management Rick Hendrix

Title Quality Control Manager

Email

Page 11: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

COther Management Kurt Davis

Title Sales

Email

Page 12: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

DCompany Dana Holding Corporation

Division Power Technologies Group

Corporate Headquarters Dana Holding Corporation; Toledo, OH

Address 500 Techwood Drive

Danville, KY 40422

Phone (859) 238-3960

Fax (859) 236-1464

Website www.dana.com

Employment Code F

NAICS 339991, 336399

Product Diesel and gas engine gaskets

Year Established 1987

Most Recent Expansion 2011: Expansion increased to a total of 129 new jobs, $3.9 mil new

capital investment with relocation of Milwaukee, WI gasket operation

to Danville facility.

2010: Preliminary approval for state incentives for 45 new jobs,

$700,000 new capital investment.

Local Management Mark Joslin

Title Plant Manager

Email [email protected]

Human Resources Manager Patrick Ebbitt

Title Human Resources Business Partner

Email [email protected]

Union

International Union, United Automobile, Aerospace and Agricultural

Implement Workers of America (UAW), Local 3062; organized 2008.

Company Danville Tobacco Services, LLC

Division

Corporate Headquarters Danville, KY

Leased by: Philip Morris USA, Inc.; Richmond, VA

Philip Morris USA a subidiary of: Altria Group, Inc.; Richmond, VA

Address 1711 South Danville Bypass

Danville, KY 40422

Phone (859) 236-1180

Fax

Website www.philipmorrisusa.com

www.altria.com

Employment Code B

NAICS 115114; 493130

Product Tobacco receiving, grading, purchasing, and warehousing

Year Established 2011

Page 13: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

DMost Recent Expansion

Local Management Ford Brewer

Title Manager

Email [email protected]

Company Denyo Manufacturing Corporation

Division

Corporate Headquarters North America: Denyo America Corporation & DMC; Danville, Kentucky

Global: Denyo Co. Ltd.; Tokyo, Japan

Ownership ITOCHU Corporation; Tokyo, Japan

Address 1450 Minor Road

Danville, KY 40422-9653

Phone (859) 236-3405

Fax (859) 236-3423

Website www.denyo.co.jp/english/group/dmc.html

www.denyo.co.jp/english/

Employment Code D

NAICS 336310

Product Portable diesel-driven generators

Year Established 1995

Most Recent Expansions 2011: $6.9 mil capital reinvestment to construct a 19,401-SF addition

for a new e-coating system; North American corporate HQ for Denyo

America Corporation and DMC relocated from Los Angeles, CA, to

Danville, KY.

2010: 35 new jobs due to business volume growth.

2006: 40 new jobs.

Local Management Joey Harris

Title Plant Manager/Director

Email [email protected]

Human Resources Manager Steve Rinehart

Title Administration Manager

Email [email protected]

Page 14: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

ECompany Ephraim McDowell Health, Inc.

Division

Corporate Headquarters Danville, KY

Address 217 South Third Street

Danville, KY 40422

Phone (859) 239-1000

Fax (859) 239-6709

Website www.emhealth.org

Employment Code H

NAICS 622110; 621111; 713940; 624410; 621999

Product Ephraim McDowell Regional Medical Center, 222 beds (Hospital, 217

South Third Street) ; Danville Family Physicians (Family Medical Center,

109 Daniel Drive) ; Bluegrass Immediate Care (Urgent Care Center, 478

Whirl-A-Way Dr.) ; McDowell Wellness Center (Fitness Center, 1107

Ben Ali Drive) ; A Children's Place (Daycare Center, 1541 Lebanon

Road) ; McDowell Occupational Health and Wellness Services (218

South Third Street) .

Year Established 1887

Most Recent Expansion 2009: $36 mil capital investment to construct new 74,000 SF South

Wing addition.

Local Management Vicki A. Darnell, RN, MSN

Title President/Chief Executive Officer

Email [email protected]

Human Resources Manager Carl E. Metz

Title Vice President for Human Resources

Email [email protected]

Page 15: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

FCompany Farmers Tobacco Warehouse Company

Division

Corporate Headquarters Danville, KY

Address 209 Harding Street

Danville, KY 40422

P.O. Box P.O. Box 273

Danville, KY 40423

Phone (859) 236-4932

Fax (859) 236-7891

Website

Employment Code A

NAICS 115114; 493130

Product Tobacco receiving, grading, purchasing, and warehousing

Year Established 1948

Most Recent Expansion

Local Management Jerry Rankin

Title Owner/Operator

Email

Company Ferm Solutions, Inc.

Division

Corporate Headquarters Danville, KY

Address 445 Roy Arnold Boulevard

Danville, KY 40422

P.O. Box P.O. Box 203

Danville, KY 40423

Phone (859) 402-8707

Fax (859) 236-3040

Website www.ferm-solutions.net

Employment Code B

NAICS 311999

Product Fermentation products (yeast, antimicrobials, non-antimicrobials) for

fuel ethanol, distilling, and brewing industries.

Year Established 2006

Most Recent Expansion 2011: 5 new jobs, $550,000 new capital investment to build a 3,750-SF

Technology Center to house an advanced bioscience laboratory and

training facilities.

2010: 2 new jobs, $150,000 new capital investment.

Local Management Shane Baker

Title President & CEO

Email [email protected]

Human Resources Manager Melissa Baker

Page 16: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

FTitle Human Resources Manager

Email [email protected]

Company Fred Cain Farm Equipment Company, Inc.

Division

Corporate Headquarters Danville, KY

Address 225 Stewarts Lane North

Danville, KY 40422-9560

P.O. Box P.O. Box 610

Danville, KY 40423-0610

Phone (859) 236-2217

Fax (859) 236-9382

Website

Employment Code A

NAICS 333111, 333515, 333924

Product Farm implement machinery and equipment

Year Established 1969

Most Recent Expansion

Local Management Leo Duggins

Title President

Email

Other Management Charles M. Duggins

Title Plant Manager

Email

Page 17: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

GCompany Green Boiler Technologies, Inc.

Division Sellers Engineering Company

Corporate Headquarters Danville, KY

Address 916 W. Walnut Street

Danville, KY 40422-1359

P.O. Box P.O. Box 48

Danville, KY 40423-0048

Phone (859) 236-3181

Fax (859) 236-3184

Website www.gbt-inc.com

Employment Code C

NAICS 332410, 333414

Product

Boilers, deaerators, water heaters, and ancillary equipment for

commercial, industrial, and institutional markets

Year Established 1931

Most Recent Expansion 2012: Preliminarily approved for state incentives for 27 new jobs,

$365,000 capital investment in new equipment.

2009: Over $128,000 in new capital investment.

2008: GBT acquired Sellers Engineering Company.

Local Management Gerry Miller

Title President

Email [email protected]

Other Management Randy Woolum

Title Plant Manager

Email [email protected]

Human Resources Manager Suzanne VanArsdall

Title Safety, Production Planning, and Human Resources Director

Email [email protected]

Company Greenleaf Plant Food Wholesale, Inc.

Division

Corporate Headquarters Danville, KY

Address 410 Vaksdahl Avenue

Danville, KY 40422

Phone (859) 236-2861

(800) 320-2861

Fax (859) 236-2098

Website

Employment Code B

NAICS 325314, 311119

Product Fertilizer for agricultural crops and animal feed

Year Established 1989

Page 18: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

GMost Recent Expansion 2010: Added 12,000-SF chicken compost screening facility at plant, 2

new jobs, $580,000 new capital investment.

Local Management Stephen "Steve" F. Sparrow

Title Owner/President

Email [email protected]

Page 19: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

HCompany Hobart Corporation

Division Stationary Warewash

Corporate Headquarters Hobart Food Equipment Group; Troy, OH

Parent: Illinois Tool Works (ITW), Inc.; Glenview, IL

Physical Address 58 Corporate Drive

Danville, KY

P.O. Box P.O. Box 269

Danville, KY 40423

Phone (859) 236-7023

Fax (859) 236-3616

Website www.hobartcorp.com

www.itw.com/itw/home

Employment Code C

NAICS 333319

Product Commercial dishwashers

Year Established 1997

Most Recent Expansion 2010: Added 20 new jobs, $425,000 new capital investent for 2 new

product manufacturing lines.

2007: $60,000 new capital investment.

Local Management Jeffrey "Jeff" C. Hogue

Title Plant Manager

Email [email protected]

Human Resources Manager Sherry Davis

Title Human Resources Manager

Email [email protected]

Page 20: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

ICompany Intelligrated, Inc.

Division

Corporate Headquarters Mason, OH

Ownership Permira Holdings, Ltd.; London, England, United Kingdom (majority)

Address 1524 Lebanon Road

Danville, KY 40422

Phone (859) 236-9400

Fax (859) 238-3153

Website www.intelligrated.com

Employment Code D

NAICS 333922

Product Conveyor equipment and systems

Year Established 1974

Most Recent Action 2010: Intelligrated announced a reversal of its 12-16-09 decision to

close the Danville facility effective December 2010 to consolidate

operations with a sister facility in West Chester, OH.

Local Management Richard "Dick" L. Braatz

Title Vice President, Manufacturing

Email [email protected]

Other Management Joe D. "Jody" McCowan

Title Operations Manager

Email [email protected]

Human Resources Manager JoAnn Coleman

Title Manager, Human Resources & Benefits Administration

Email [email protected]

Page 21: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

KCompany Keystone Industrial, LLC

Division

Corporate Headquarters Junction City, KY

Address 714 West Shelby Street

P.O. Box 744

Junction City, KY 40440

Phone (859) 854-0482

Fax (859) 854-0482

Website www.keystoneindustrial.net

Employment Code A

NAICS 238210; 238220; 238290; 811310

Product Electrial and mechanical maintenance, steel fabrication, and tooling for

industrial and commercial sectors.

Year Established 2003

Most Recent Expansion

Local Management Brian Jones

Title President

Email [email protected]

Page 22: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

MCompany Meggitt Aircraft Braking Systems Kentucky Corporation

Division Carbon Operations

Corporate Headquarters USA: Meggitt Aircraft Braking Systems Corporation; Akron, OH

Global: Meggitt, PLC; Coventry, England, United Kingdom

Address 190 Corporate Drive

Danville, KY 40422

Phone (859) 936-4600

Fax (859) 936-4632

Website www.meggitt-mabs.com

www.meggitt.com

Employment Code C

NAICS 336413

Product Carbon brake discs for aircraft

Year Established 2006

Most Recent Expansion 2009: 31,000 SF addition to facility completed.

2008: 40 new jobs, $39 mil capital investment.

Local Management Michael "Mike" G. Carver, PE

Title Director, Carbon Operations

Email [email protected]

Other Management John Hockersmith

Title Production Manager

Email [email protected]

Human Resources Manager Tammy Fox

Title Administrative Assistant

Email [email protected]

Company Meggitt Aircraft Braking Systems Kentucky Corporation

Division Wheel Assembly/Distribution Center

Corporate Headquarters USA: Meggitt Aircraft Braking Systems Corporation; Akron, OH

Global: Meggitt, PLC; Coventry, England, United Kingdom

Address 120 Corporate Drive

Danville, KY 40422

Phone 859-936-3722

Fax

Website www.meggitt-mabs.com

www.meggitt.com

Employment Code A

NAICS 336413, 493190

Product Aircraft brake assembly/distribution

Year Established 2011: 63 jobs; $7.3 mil capital investment.

Most Recent Expansion

Local Management Joseph "Joe" Fowler

Page 23: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

MTitle Site Director

Email [email protected]

Human Resources Manager Stephanie R. Allen

Title Senior Human Resources Representative

Email [email protected]

Company M. T. Cutler Logistics

Division

Corporate Headquarters Junction City, KY

Address 135 Bells Lane

Junction City, KY 40440

Phone 859-854-3518

Fax 859-854-3509

Website

Employment Code B

NAICS 484121

Product General freight trucking, long-distance, truckload (TL)

Year Established 2011

Most Recent Expansion

Local Management Martin Cutler

Title Owner

Email

Other Management

Title

Email

Human Resources Manager

Title

Email

Page 24: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

NCompany National Office Furniture

Division

Corporate Headquarters Kimball International, Inc.; Jasper, IN

Address 259 Stewarts Lane

Danville, KY 40422

Phone (859) 236-2604

Fax (859) 236-6922

Website www.nationalofficefurniture.com

www.kimball.com

Employment Code C

NAICS 337121

Product Finished wood upholstered furniture

Year Established 1946

Most Recent Expansion

Local Management Chris Coffman

Title Plant Manager

Email [email protected]

Other Management Ralph League

Title Operations Manager

Email [email protected]

Human Resources Manager Jennifer Kinslow

Title Human Resources/Safety Generalist

Email [email protected]

Company Norfolk Southern Corporation

Division Danville Terminal

Corporate Headquarters Norfolk, VA

Address 899 West Walnut Street

Danville, KY 40422

Phone 859-936-1019

800-453-2530

Fax

Website www.nscorp.com

Employment Code C

NAICS 482111, 488210

Product Railroad transportation, line haul; switching services

Year Established 1878

Most Recent Expansion

Local Management Thomas Dunlap

Title Superintendent

Email [email protected]

Other Management Robert "Robby" C. Klein

Page 25: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

NTitle Industrial Development Manager, Kentucky & Tennessee, Southern Region

Email [email protected]

Page 26: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

PCompany Panasonic Appliances Company of America

Division

Corporate Headquarters USA: Panasonic Corporation of North America; Seacaucus, NJ

Global: Panasonic Corporation; Kadoma City, Osaka, Japan

Address 1355 Lebanon Road

Danville, KY 40422-9632

P.O. Box P.O. Box 7

Danville, KY 40423-0007

Phone (859) 236-8400

Fax (859) 238-3456

Website www.panasonic.com

Employment Code D

NAICS 541330, 335212, 493110

Product Engineering/design center, distribution/fulfillment for vaccuum

cleaners

Year Established 1990

Most Recent Expansion

Local Management J.D. Lewis

Title Vice President of Administration & Services

Email [email protected]

Human Resources Manager Zora Schultz

Title Senior Manager, Human Resources

Email [email protected]

Company Pioneer Vocational Industrial Services, Inc.

Division

Corporate Headquarters Danville, KY

Address 150 Corporate Drive

Danville, KY 40422

P.O. Box P.O. Box 1396

Danville, KY 40423-1396

Phone (859) 236-8413

Fax (859) 238-7115

Website www.pioneerservices.org

Employment Code C

NAICS 339999, 561910, 624310

Product Foam packaging and subcontract assembly

Year Established 1969

Most Recent Expansion 2010: Added 65 new jobs, investment of $75,000 for contract to

sew/assemble military uniforms.

Local Management Mike Pittman

Title Chief Executive Officer/Executive Director

Page 27: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

PEmail [email protected]

Other Management Beverly Sleet

Title Industrial Services Director

Email [email protected]

Page 28: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

RCompany R.R. Donnelley & Sons Company

Division Danville Manufacturing Division

Corporate Headquarters R.R. Donnelley & Sons Company; Chicago, IL

Address 3201 Lebanon Road

Danville, KY 40422-9604

Phone (859) 238-7910

Fax (859) 238-2463

Website www.rrd.com

Employment Code G

NAICS 323110, 323121

Product Print and bind magazines, catalogs and retail inserts for major

publishers.

Year Established 1985

Most Recent Expansion 2006: 66 new jobs, $10.3 mil new investment.

Local Management Brad Bandura

Title Vice President of Manufacturing

Email [email protected]

Human Resources Manager Keith Lile, SPHR

Title Regional Human Resources Manager

Email [email protected]

Company RockTenn Company

Division

Corporate Headquarters RockTenn Company; Norcross, GA

Regional Manufacturer: Nicholasville, KY (folding carton division)

Address 250 Service Lane

Danville, KY 40422

Phone (859) 236-5856

Fax

Website www.rocktenn.com

Employment Code A

NAICS 322212

Product Paperboard folding boxes

Year Established 2010

Most Recent Action

Local Management Phil Bentley

Title Transportation Manager

Email [email protected]

Page 29: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

TCompany TCI Logistics, Inc.

Division

Corporate Headquarters TCI Logistics, Inc.; Kernersville, NC

Parent: The Pope Companies; Kernersville, NC

Address 1711 South Danville Bypass

Danville, KY 40422

Phone (859) 236-6001 or (800) 386-1822

Fax (859) 236-3798

Website www.tcilogistics.net

Employment Code A

NAICS 236220

Product Warehousing, Transportation & Industrial Services

Year Established 1995

Most Recent Expansion

Local Management Jody Lowe

Title Warehouse Manager

Email [email protected]

Company The Timberland Company

Division Danville Distribution Center

Corporate Headquarters The Timberland Company; Stratham, NH

Parent: VF Corporation; Greensboro, NC (acquired 9-13-11)

Address 50 Service Lane

Danville, KY 40422

Phone (859) 236-1351

Fax (859) 236-0540

Website www.timberland.com

Employment Code D

NAICS 454111, 454113, 493190

Product

Warehousing, distribution, and order fulfillment of footwear, apparel,

and accessories across the wholesale, retail and e-commerce channels.

Year Established 1994

Most Recent Expansion

Local Management Marlene Hines

Title Operations Manager

Email [email protected]

Human Resources Manager Brenda Watson

Title Human Resources Manager

Email [email protected]

Page 30: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

TCompany TransNav Technologies, Inc.

(formerly Perfection Components, LLC)

Division

Corporate Headquarters New Baltimore, MI

Address 209 Corporate Drive

Danville, KY 40422

Phone (859) 236-1166

Fax (859) 236-1162

Website www.transnav.com

Employment Code B

NAICS 326199, 333220

Product Plastic injection molding for automotive interior trim parts

Year Established 2002; relocated to Danville, 2006

Most Recent Expansion 2012: Perfection Components, LLC, was purchased by TransNav

Technologies, Inc.

2008: 4 new jobs, $350,000 new capital investment.

Local Management Adrian Gerardo

Title Plant Manager

Email [email protected]

Human Resources Manager Angie Barringer

Title Human Resources Manager

Email [email protected]

Page 31: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

UCompany United Warehousing Company

Division

Corporate Headquarters Danville, KY

Address 1800 Kate Lane

Danville, KY 40422

P.O. Box P.O. Box 65

Danville, KY 40423

Phone (859) 236-0773

Fax (859) 238-7776

Website www.unitedwarehousing.net

Employment Code A

NAICS 484110, 484121, 484122, 488510, 493110, 493190

Product Warehousing, fulfillment, and distribution

Year Established 1987

Most Recent Expansion 1994

Local Management Richard S. Kerbaugh

Title General Manager

Email [email protected]

Other Management Jim Thompson

Title

Email [email protected]

Company USA Signs, LLC

Division

Corporate Headquarters Danville, KY

Address 196 Westridge Drive

Danville, KY 40422

Phone (859) 236-6811

(800) 866-4629

Fax (859) 236-6996

Website www.usasignsllc.com

Employment Code A

NAICS 339950

Product

Custom signs, including electric, neon, LED, directional signs;

interpretive exhibits; and metal/plastic letters

Year Established 1989

Most Recent Expansion

Local Management Heather and Mark Nolan

Title Owners

Email [email protected]

Page 32: Directory of Industrial Facilities & Services: Danville-Boyle County, Kentucky

WCompany Wausau Paper Corporation

Division

Corporate Headquarters Wausau Paper Corporation; Mosinee, WI

Regional Manufacturer: Harrodsburg, KY

Address 1355 Lebanon Road

Danville, KY 40422

Phone (859) 734-0538

Fax (859) 236-9130

Website www.wausaupaper.com

Employment Code C

NAICS 322121

Product Distribution of paper towel and tissue products

Year Established 2007

Most Recent Expansion

Local Management Bud Westerfield

Title Distribution Manager

Email [email protected]