Upload
danville-boyle-county-economic-development-partnership
View
7.210
Download
1
Tags:
Embed Size (px)
DESCRIPTION
This is the current Directory of Industrial Facilities & Services for Danville-Boyle County, Kentucky.
Citation preview
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
www.betterindanville.com
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
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
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
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
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]
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
BMost Recent Expansion
Local Management Michael Ludden
Title President
Other Management Jim Harney
Title Operations Manager
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]
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
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
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
COther Management Kurt Davis
Title Sales
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
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]
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]
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
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
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
Other Management Charles M. Duggins
Title Plant Manager
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
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]
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]
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]
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]
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
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
Other Management
Title
Human Resources Manager
Title
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
NTitle Industrial Development Manager, Kentucky & Tennessee, Southern Region
Email [email protected]
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
PEmail [email protected]
Other Management Beverly Sleet
Title Industrial Services Director
Email [email protected]
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]
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]
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]
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]
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]