SlideShare a Scribd company logo
1 of 32
Download to read offline
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
jody@betterindanville.com
www.betterindanville.com
Industrial Council
About 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
jeff.hogue@hobartcorp.com
A
Company 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 andyweber@admart.com
Human Resources Manager Pam Huguely
Title Human Resources Manager
Email pamhuguely@admart.com
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
A
Local Management Scott C. Schurz, Jr.
Title President, Editor and Publisher
Email sschurz@amnews.com
Other Management John A. Nelson
Title Executive Editor, Kentucky Group
Email johnn@amnews.com
Other Management Mike Elliott
Title Commercial Printing Manager
Email mike@amnews.com
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 tedelen@fhtm.net
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
A
Most Recent Expansion 2012: $240,000 new capital investment
Local Management James "Jim" L. Morris, Jr.
Title Vice President and Manager of Danville Operations
Email jim_morris@theallen.com
Human Resources Manager Doug Lunsford
Title Office Manager
Email doug_lunsford@theallen.com
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 troy@altenergiesky.com
Other Management Daniel W. Tolson
Title Production Manager
Email danny@altenergiesky.com
Human Resources Manager Katie Lay
Title Administrative Manager
Email katie@altenergiesky.com
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
A
Website 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 mike.neal@amgreetings.com
Human Resources Manager Steve Griffin
Title Human Resources Manager
Email steve.griffin@amgreetings.com
B
Company 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 toddmissbach@berryplastics.com
Human Resources Manager Sharon Johnson
Title Human Resources Manager
Email sharonjohnson@berryplastics.com
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
B
Most 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 dwilliams@burkmann.com
Other Management Dale Isaacs
Title Plant Manager
Email disaacs@burkmann.com
Human Resources Manager Judy Votaw
Title Benefits and Human Resources Manager
Email jvotaw@burkmann.com
C
Company 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 john.albright@caldwellstone.net
Human Resources Manager Clay Albright
Title Assistant Quarry Manager
Email clay.albright@caldwellstone.net
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
C
Email Hayes_Kevin_D@cat.com
Other Management Keith B. Henry
Title Manufacturing Services Manager
Email henry_keith_b@cat.com
Human Resources Manager Wendy E. Plyman
Title Human Resources Manager
Email Plyman_Wendy_E@cat.com
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
C
Other Management Kurt Davis
Title Sales
Email
D
Company 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 mark.joslin@dana.com
Human Resources Manager Patrick Ebbitt
Title Human Resources Business Partner
Email patrick.ebbitt@dana.com
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
D
Most Recent Expansion
Local Management Ford Brewer
Title Manager
Email fordbrewer@yahoo.com
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 joey@denyo.us
Human Resources Manager Steve Rinehart
Title Administration Manager
Email srinehart@denyo.us
E
Company 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 vdarnell@emhealth.org
Human Resources Manager Carl E. Metz
Title Vice President for Human Resources
Email cmetz@emhealth.org
F
Company 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 sbaker@ferm-solutions.com
Human Resources Manager Melissa Baker
F
Title Human Resources Manager
Email mbaker@ferm-solutions.com
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
G
Company 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 gmiller@gbt-inc.com
Other Management Randy Woolum
Title Plant Manager
Email randy@greenboilertechnologies.com
Human Resources Manager Suzanne VanArsdall
Title Safety, Production Planning, and Human Resources Director
Email suzanne@greenboilertechnologies.com
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
G
Most 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 tandssparrow@bellsouth.net
H
Company 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 jeff.hogue@hobartcorp.com
Human Resources Manager Sherry Davis
Title Human Resources Manager
Email sherry.davis@hobartcorp.com
I
Company 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 dick.braatz@intelligrated.com
Other Management Joe D. "Jody" McCowan
Title Operations Manager
Email jody.mccowan@intelligrated.com
Human Resources Manager JoAnn Coleman
Title Manager, Human Resources & Benefits Administration
Email joann.coleman@intelligrated.com
K
Company 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 bjones@keyind.net
M
Company 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 mgcarver@aircraftbraking.com
Other Management John Hockersmith
Title Production Manager
Email john.hockersmith@meggitt.com
Human Resources Manager Tammy Fox
Title Administrative Assistant
Email tammy.fox@meggitt.com
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
M
Title Site Director
Email joseph.fowler@meggitt.com
Human Resources Manager Stephanie R. Allen
Title Senior Human Resources Representative
Email stephanie.allen@meggitt.com
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
N
Company 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 christopher.coffman@nationalofficefurniture.com
Other Management Ralph League
Title Operations Manager
Email ralph.league@nationalofficefurniture.com
Human Resources Manager Jennifer Kinslow
Title Human Resources/Safety Generalist
Email jennifer.kinslow@nationalofficefurniture.com
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 thomas.dunlap@nscorp.com
Other Management Robert "Robby" C. Klein
N
Title Industrial Development Manager, Kentucky & Tennessee, Southern Region
Email robby.klein@nscorp.com
P
Company 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 lewisjd@us.panasonic.com
Human Resources Manager Zora Schultz
Title Senior Manager, Human Resources
Email schultzz@us.panasonic.com
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
P
Email mike.p@pioneerservices.org
Other Management Beverly Sleet
Title Industrial Services Director
Email bev@pioneerservices.org
R
Company 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 brad.bandura@rrd.com
Human Resources Manager Keith Lile, SPHR
Title Regional Human Resources Manager
Email keith.lile@rrd.com
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 pbentley@rocktenn.com
T
Company 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 tcilogisticsinc@bellsouth.net
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 Marlene_Hines@vfc.com
Human Resources Manager Brenda Watson
Title Human Resources Manager
Email Brenda_Watson@vfc.com
T
Company 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 a.gerardo@transnav.com
Human Resources Manager Angie Barringer
Title Human Resources Manager
Email a.barringer@transnav.com
U
Company 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 rskerbaugh@unitedwarehousing.net
Other Management Jim Thompson
Title
Email jcthompson@unitedwarehousing.net
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 usasigns89@bellsouth.net
W
Company 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 bwesterfield@wausaupaper.com

More Related Content

More from Danville-Boyle County Economic Development Partnership

More from Danville-Boyle County Economic Development Partnership (20)

Danville-Area Road Closures for Vice Presidential Debate
Danville-Area Road Closures for Vice Presidential DebateDanville-Area Road Closures for Vice Presidential Debate
Danville-Area Road Closures for Vice Presidential Debate
 
2012 EDP Update: Danville Rotary Club
2012 EDP Update:  Danville Rotary Club 2012 EDP Update:  Danville Rotary Club
2012 EDP Update: Danville Rotary Club
 
Main Street Perryville announces Taste of 1862 for 150th Commemoration
Main Street Perryville announces Taste of 1862 for 150th CommemorationMain Street Perryville announces Taste of 1862 for 150th Commemoration
Main Street Perryville announces Taste of 1862 for 150th Commemoration
 
RELEASE: Bill Pollom elected Heart of Danville President
RELEASE:  Bill Pollom elected Heart of Danville PresidentRELEASE:  Bill Pollom elected Heart of Danville President
RELEASE: Bill Pollom elected Heart of Danville President
 
RELEASE: Gov. Beshear Announces Green Boiler to Expand Operations in Danvill...
RELEASE:  Gov. Beshear Announces Green Boiler to Expand Operations in Danvill...RELEASE:  Gov. Beshear Announces Green Boiler to Expand Operations in Danvill...
RELEASE: Gov. Beshear Announces Green Boiler to Expand Operations in Danvill...
 
Danville/Boyle County Economic Development Partnership: 2012-2015 Memorandum...
Danville/Boyle County Economic Development Partnership:  2012-2015 Memorandum...Danville/Boyle County Economic Development Partnership:  2012-2015 Memorandum...
Danville/Boyle County Economic Development Partnership: 2012-2015 Memorandum...
 
Letter to Danville City Commission - NO to Earmarking EDP Funds
Letter to Danville City Commission - NO to Earmarking EDP FundsLetter to Danville City Commission - NO to Earmarking EDP Funds
Letter to Danville City Commission - NO to Earmarking EDP Funds
 
Family Food Market & Deli is now open!
Family Food Market & Deli is now open!Family Food Market & Deli is now open!
Family Food Market & Deli is now open!
 
Boyle County, Kentucky Employment Report: Q1, 2012
Boyle County, Kentucky Employment Report:  Q1, 2012Boyle County, Kentucky Employment Report:  Q1, 2012
Boyle County, Kentucky Employment Report: Q1, 2012
 
FOR SALE: 334,400 SF Former Glassmaking Facility in Danville, Kentucky
FOR SALE:  334,400 SF Former Glassmaking Facility in Danville, KentuckyFOR SALE:  334,400 SF Former Glassmaking Facility in Danville, Kentucky
FOR SALE: 334,400 SF Former Glassmaking Facility in Danville, Kentucky
 
Organizational Chart: Danville/Boyle County Economic Development Partnership
Organizational Chart:  Danville/Boyle County Economic Development PartnershipOrganizational Chart:  Danville/Boyle County Economic Development Partnership
Organizational Chart: Danville/Boyle County Economic Development Partnership
 
RELEASE: Kentucky #8, Danville Micro Area #13 in SITE Selection magazine's b...
RELEASE:  Kentucky #8, Danville Micro Area #13 in SITE Selection magazine's b...RELEASE:  Kentucky #8, Danville Micro Area #13 in SITE Selection magazine's b...
RELEASE: Kentucky #8, Danville Micro Area #13 in SITE Selection magazine's b...
 
Boyle County, Kentucky Employment Report: Q4, 2011
Boyle County, Kentucky Employment Report: Q4, 2011Boyle County, Kentucky Employment Report: Q4, 2011
Boyle County, Kentucky Employment Report: Q4, 2011
 
RELEASE: Elmwood Inn Fine Teas plans move to downtown Danville
RELEASE:  Elmwood Inn Fine Teas plans move to downtown DanvilleRELEASE:  Elmwood Inn Fine Teas plans move to downtown Danville
RELEASE: Elmwood Inn Fine Teas plans move to downtown Danville
 
Beyond the Census: Danville Population Factors
Beyond the Census:  Danville Population FactorsBeyond the Census:  Danville Population Factors
Beyond the Census: Danville Population Factors
 
RELEASE: Denyo moves North American HQ to Danville
RELEASE:  Denyo moves North American HQ to DanvilleRELEASE:  Denyo moves North American HQ to Danville
RELEASE: Denyo moves North American HQ to Danville
 
RELEASE: Ferm Solutions Announces Expansion of Danville Facility, Creates 5 ...
RELEASE:  Ferm Solutions Announces Expansion of Danville Facility, Creates 5 ...RELEASE:  Ferm Solutions Announces Expansion of Danville Facility, Creates 5 ...
RELEASE: Ferm Solutions Announces Expansion of Danville Facility, Creates 5 ...
 
Boyle County, Kentucky Employment Report: Q3, 2011
Boyle County, Kentucky Employment Report: Q3, 2011Boyle County, Kentucky Employment Report: Q3, 2011
Boyle County, Kentucky Employment Report: Q3, 2011
 
RELEASE: Gov. Beshear Announces Denyo Manufacturing to Reinvest in Danville ...
RELEASE:  Gov. Beshear Announces Denyo Manufacturing to Reinvest in Danville ...RELEASE:  Gov. Beshear Announces Denyo Manufacturing to Reinvest in Danville ...
RELEASE: Gov. Beshear Announces Denyo Manufacturing to Reinvest in Danville ...
 
Boyle County Employment Report, Q2 2011
Boyle County Employment Report, Q2 2011Boyle County Employment Report, Q2 2011
Boyle County Employment Report, Q2 2011
 

Recently uploaded

Call Girls Electronic City Just Call 👗 7737669865 👗 Top Class Call Girl Servi...
Call Girls Electronic City Just Call 👗 7737669865 👗 Top Class Call Girl Servi...Call Girls Electronic City Just Call 👗 7737669865 👗 Top Class Call Girl Servi...
Call Girls Electronic City Just Call 👗 7737669865 👗 Top Class Call Girl Servi...
amitlee9823
 
Call Girls Jp Nagar Just Call 👗 7737669865 👗 Top Class Call Girl Service Bang...
Call Girls Jp Nagar Just Call 👗 7737669865 👗 Top Class Call Girl Service Bang...Call Girls Jp Nagar Just Call 👗 7737669865 👗 Top Class Call Girl Service Bang...
Call Girls Jp Nagar Just Call 👗 7737669865 👗 Top Class Call Girl Service Bang...
amitlee9823
 
Chandigarh Escorts Service 📞8868886958📞 Just📲 Call Nihal Chandigarh Call Girl...
Chandigarh Escorts Service 📞8868886958📞 Just📲 Call Nihal Chandigarh Call Girl...Chandigarh Escorts Service 📞8868886958📞 Just📲 Call Nihal Chandigarh Call Girl...
Chandigarh Escorts Service 📞8868886958📞 Just📲 Call Nihal Chandigarh Call Girl...
Sheetaleventcompany
 
Call Now ☎️🔝 9332606886🔝 Call Girls ❤ Service In Bhilwara Female Escorts Serv...
Call Now ☎️🔝 9332606886🔝 Call Girls ❤ Service In Bhilwara Female Escorts Serv...Call Now ☎️🔝 9332606886🔝 Call Girls ❤ Service In Bhilwara Female Escorts Serv...
Call Now ☎️🔝 9332606886🔝 Call Girls ❤ Service In Bhilwara Female Escorts Serv...
Anamikakaur10
 
Call Girls Kengeri Satellite Town Just Call 👗 7737669865 👗 Top Class Call Gir...
Call Girls Kengeri Satellite Town Just Call 👗 7737669865 👗 Top Class Call Gir...Call Girls Kengeri Satellite Town Just Call 👗 7737669865 👗 Top Class Call Gir...
Call Girls Kengeri Satellite Town Just Call 👗 7737669865 👗 Top Class Call Gir...
amitlee9823
 
unwanted pregnancy Kit [+918133066128] Abortion Pills IN Dubai UAE Abudhabi
unwanted pregnancy Kit [+918133066128] Abortion Pills IN Dubai UAE Abudhabiunwanted pregnancy Kit [+918133066128] Abortion Pills IN Dubai UAE Abudhabi
unwanted pregnancy Kit [+918133066128] Abortion Pills IN Dubai UAE Abudhabi
Abortion pills in Kuwait Cytotec pills in Kuwait
 
Nelamangala Call Girls: 🍓 7737669865 🍓 High Profile Model Escorts | Bangalore...
Nelamangala Call Girls: 🍓 7737669865 🍓 High Profile Model Escorts | Bangalore...Nelamangala Call Girls: 🍓 7737669865 🍓 High Profile Model Escorts | Bangalore...
Nelamangala Call Girls: 🍓 7737669865 🍓 High Profile Model Escorts | Bangalore...
amitlee9823
 
Call Girls Hebbal Just Call 👗 7737669865 👗 Top Class Call Girl Service Bangalore
Call Girls Hebbal Just Call 👗 7737669865 👗 Top Class Call Girl Service BangaloreCall Girls Hebbal Just Call 👗 7737669865 👗 Top Class Call Girl Service Bangalore
Call Girls Hebbal Just Call 👗 7737669865 👗 Top Class Call Girl Service Bangalore
amitlee9823
 

Recently uploaded (20)

JAYNAGAR CALL GIRL IN 98274*61493 ❤CALL GIRLS IN ESCORT SERVICE❤CALL GIRL
JAYNAGAR CALL GIRL IN 98274*61493 ❤CALL GIRLS IN ESCORT SERVICE❤CALL GIRLJAYNAGAR CALL GIRL IN 98274*61493 ❤CALL GIRLS IN ESCORT SERVICE❤CALL GIRL
JAYNAGAR CALL GIRL IN 98274*61493 ❤CALL GIRLS IN ESCORT SERVICE❤CALL GIRL
 
It will be International Nurses' Day on 12 May
It will be International Nurses' Day on 12 MayIt will be International Nurses' Day on 12 May
It will be International Nurses' Day on 12 May
 
Call Girls Electronic City Just Call 👗 7737669865 👗 Top Class Call Girl Servi...
Call Girls Electronic City Just Call 👗 7737669865 👗 Top Class Call Girl Servi...Call Girls Electronic City Just Call 👗 7737669865 👗 Top Class Call Girl Servi...
Call Girls Electronic City Just Call 👗 7737669865 👗 Top Class Call Girl Servi...
 
SEO Case Study: How I Increased SEO Traffic & Ranking by 50-60% in 6 Months
SEO Case Study: How I Increased SEO Traffic & Ranking by 50-60%  in 6 MonthsSEO Case Study: How I Increased SEO Traffic & Ranking by 50-60%  in 6 Months
SEO Case Study: How I Increased SEO Traffic & Ranking by 50-60% in 6 Months
 
Famous Olympic Siblings from the 21st Century
Famous Olympic Siblings from the 21st CenturyFamous Olympic Siblings from the 21st Century
Famous Olympic Siblings from the 21st Century
 
PHX May 2024 Corporate Presentation Final
PHX May 2024 Corporate Presentation FinalPHX May 2024 Corporate Presentation Final
PHX May 2024 Corporate Presentation Final
 
Call Girls Jp Nagar Just Call 👗 7737669865 👗 Top Class Call Girl Service Bang...
Call Girls Jp Nagar Just Call 👗 7737669865 👗 Top Class Call Girl Service Bang...Call Girls Jp Nagar Just Call 👗 7737669865 👗 Top Class Call Girl Service Bang...
Call Girls Jp Nagar Just Call 👗 7737669865 👗 Top Class Call Girl Service Bang...
 
Chandigarh Escorts Service 📞8868886958📞 Just📲 Call Nihal Chandigarh Call Girl...
Chandigarh Escorts Service 📞8868886958📞 Just📲 Call Nihal Chandigarh Call Girl...Chandigarh Escorts Service 📞8868886958📞 Just📲 Call Nihal Chandigarh Call Girl...
Chandigarh Escorts Service 📞8868886958📞 Just📲 Call Nihal Chandigarh Call Girl...
 
Value Proposition canvas- Customer needs and pains
Value Proposition canvas- Customer needs and painsValue Proposition canvas- Customer needs and pains
Value Proposition canvas- Customer needs and pains
 
Business Model Canvas (BMC)- A new venture concept
Business Model Canvas (BMC)-  A new venture conceptBusiness Model Canvas (BMC)-  A new venture concept
Business Model Canvas (BMC)- A new venture concept
 
Call Now ☎️🔝 9332606886🔝 Call Girls ❤ Service In Bhilwara Female Escorts Serv...
Call Now ☎️🔝 9332606886🔝 Call Girls ❤ Service In Bhilwara Female Escorts Serv...Call Now ☎️🔝 9332606886🔝 Call Girls ❤ Service In Bhilwara Female Escorts Serv...
Call Now ☎️🔝 9332606886🔝 Call Girls ❤ Service In Bhilwara Female Escorts Serv...
 
Dr. Admir Softic_ presentation_Green Club_ENG.pdf
Dr. Admir Softic_ presentation_Green Club_ENG.pdfDr. Admir Softic_ presentation_Green Club_ENG.pdf
Dr. Admir Softic_ presentation_Green Club_ENG.pdf
 
How to Get Started in Social Media for Art League City
How to Get Started in Social Media for Art League CityHow to Get Started in Social Media for Art League City
How to Get Started in Social Media for Art League City
 
Call Girls Kengeri Satellite Town Just Call 👗 7737669865 👗 Top Class Call Gir...
Call Girls Kengeri Satellite Town Just Call 👗 7737669865 👗 Top Class Call Gir...Call Girls Kengeri Satellite Town Just Call 👗 7737669865 👗 Top Class Call Gir...
Call Girls Kengeri Satellite Town Just Call 👗 7737669865 👗 Top Class Call Gir...
 
unwanted pregnancy Kit [+918133066128] Abortion Pills IN Dubai UAE Abudhabi
unwanted pregnancy Kit [+918133066128] Abortion Pills IN Dubai UAE Abudhabiunwanted pregnancy Kit [+918133066128] Abortion Pills IN Dubai UAE Abudhabi
unwanted pregnancy Kit [+918133066128] Abortion Pills IN Dubai UAE Abudhabi
 
Cracking the Cultural Competence Code.pptx
Cracking the Cultural Competence Code.pptxCracking the Cultural Competence Code.pptx
Cracking the Cultural Competence Code.pptx
 
Nelamangala Call Girls: 🍓 7737669865 🍓 High Profile Model Escorts | Bangalore...
Nelamangala Call Girls: 🍓 7737669865 🍓 High Profile Model Escorts | Bangalore...Nelamangala Call Girls: 🍓 7737669865 🍓 High Profile Model Escorts | Bangalore...
Nelamangala Call Girls: 🍓 7737669865 🍓 High Profile Model Escorts | Bangalore...
 
Call Girls Ludhiana Just Call 98765-12871 Top Class Call Girl Service Available
Call Girls Ludhiana Just Call 98765-12871 Top Class Call Girl Service AvailableCall Girls Ludhiana Just Call 98765-12871 Top Class Call Girl Service Available
Call Girls Ludhiana Just Call 98765-12871 Top Class Call Girl Service Available
 
Call Girls Hebbal Just Call 👗 7737669865 👗 Top Class Call Girl Service Bangalore
Call Girls Hebbal Just Call 👗 7737669865 👗 Top Class Call Girl Service BangaloreCall Girls Hebbal Just Call 👗 7737669865 👗 Top Class Call Girl Service Bangalore
Call Girls Hebbal Just Call 👗 7737669865 👗 Top Class Call Girl Service Bangalore
 
Katrina Personal Brand Project and portfolio 1
Katrina Personal Brand Project and portfolio 1Katrina Personal Brand Project and portfolio 1
Katrina Personal Brand Project and portfolio 1
 

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

  • 1. 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 jody@betterindanville.com www.betterindanville.com
  • 2. Industrial Council About 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 jeff.hogue@hobartcorp.com
  • 3. A Company 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 andyweber@admart.com Human Resources Manager Pam Huguely Title Human Resources Manager Email pamhuguely@admart.com 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
  • 4. A Local Management Scott C. Schurz, Jr. Title President, Editor and Publisher Email sschurz@amnews.com Other Management John A. Nelson Title Executive Editor, Kentucky Group Email johnn@amnews.com Other Management Mike Elliott Title Commercial Printing Manager Email mike@amnews.com 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 tedelen@fhtm.net 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
  • 5. A Most Recent Expansion 2012: $240,000 new capital investment Local Management James "Jim" L. Morris, Jr. Title Vice President and Manager of Danville Operations Email jim_morris@theallen.com Human Resources Manager Doug Lunsford Title Office Manager Email doug_lunsford@theallen.com 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 troy@altenergiesky.com Other Management Daniel W. Tolson Title Production Manager Email danny@altenergiesky.com Human Resources Manager Katie Lay Title Administrative Manager Email katie@altenergiesky.com 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
  • 6. A Website 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 mike.neal@amgreetings.com Human Resources Manager Steve Griffin Title Human Resources Manager Email steve.griffin@amgreetings.com
  • 7. B Company 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 toddmissbach@berryplastics.com Human Resources Manager Sharon Johnson Title Human Resources Manager Email sharonjohnson@berryplastics.com 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
  • 8. B Most 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 dwilliams@burkmann.com Other Management Dale Isaacs Title Plant Manager Email disaacs@burkmann.com Human Resources Manager Judy Votaw Title Benefits and Human Resources Manager Email jvotaw@burkmann.com
  • 9. C Company 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 john.albright@caldwellstone.net Human Resources Manager Clay Albright Title Assistant Quarry Manager Email clay.albright@caldwellstone.net 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
  • 10. C Email Hayes_Kevin_D@cat.com Other Management Keith B. Henry Title Manufacturing Services Manager Email henry_keith_b@cat.com Human Resources Manager Wendy E. Plyman Title Human Resources Manager Email Plyman_Wendy_E@cat.com 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
  • 11. C Other Management Kurt Davis Title Sales Email
  • 12. D Company 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 mark.joslin@dana.com Human Resources Manager Patrick Ebbitt Title Human Resources Business Partner Email patrick.ebbitt@dana.com 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
  • 13. D Most Recent Expansion Local Management Ford Brewer Title Manager Email fordbrewer@yahoo.com 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 joey@denyo.us Human Resources Manager Steve Rinehart Title Administration Manager Email srinehart@denyo.us
  • 14. E Company 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 vdarnell@emhealth.org Human Resources Manager Carl E. Metz Title Vice President for Human Resources Email cmetz@emhealth.org
  • 15. F Company 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 sbaker@ferm-solutions.com Human Resources Manager Melissa Baker
  • 16. F Title Human Resources Manager Email mbaker@ferm-solutions.com 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
  • 17. G Company 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 gmiller@gbt-inc.com Other Management Randy Woolum Title Plant Manager Email randy@greenboilertechnologies.com Human Resources Manager Suzanne VanArsdall Title Safety, Production Planning, and Human Resources Director Email suzanne@greenboilertechnologies.com 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
  • 18. G Most 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 tandssparrow@bellsouth.net
  • 19. H Company 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 jeff.hogue@hobartcorp.com Human Resources Manager Sherry Davis Title Human Resources Manager Email sherry.davis@hobartcorp.com
  • 20. I Company 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 dick.braatz@intelligrated.com Other Management Joe D. "Jody" McCowan Title Operations Manager Email jody.mccowan@intelligrated.com Human Resources Manager JoAnn Coleman Title Manager, Human Resources & Benefits Administration Email joann.coleman@intelligrated.com
  • 21. K Company 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 bjones@keyind.net
  • 22. M Company 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 mgcarver@aircraftbraking.com Other Management John Hockersmith Title Production Manager Email john.hockersmith@meggitt.com Human Resources Manager Tammy Fox Title Administrative Assistant Email tammy.fox@meggitt.com 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
  • 23. M Title Site Director Email joseph.fowler@meggitt.com Human Resources Manager Stephanie R. Allen Title Senior Human Resources Representative Email stephanie.allen@meggitt.com 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
  • 24. N Company 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 christopher.coffman@nationalofficefurniture.com Other Management Ralph League Title Operations Manager Email ralph.league@nationalofficefurniture.com Human Resources Manager Jennifer Kinslow Title Human Resources/Safety Generalist Email jennifer.kinslow@nationalofficefurniture.com 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 thomas.dunlap@nscorp.com Other Management Robert "Robby" C. Klein
  • 25. N Title Industrial Development Manager, Kentucky & Tennessee, Southern Region Email robby.klein@nscorp.com
  • 26. P Company 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 lewisjd@us.panasonic.com Human Resources Manager Zora Schultz Title Senior Manager, Human Resources Email schultzz@us.panasonic.com 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
  • 27. P Email mike.p@pioneerservices.org Other Management Beverly Sleet Title Industrial Services Director Email bev@pioneerservices.org
  • 28. R Company 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 brad.bandura@rrd.com Human Resources Manager Keith Lile, SPHR Title Regional Human Resources Manager Email keith.lile@rrd.com 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 pbentley@rocktenn.com
  • 29. T Company 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 tcilogisticsinc@bellsouth.net 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 Marlene_Hines@vfc.com Human Resources Manager Brenda Watson Title Human Resources Manager Email Brenda_Watson@vfc.com
  • 30. T Company 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 a.gerardo@transnav.com Human Resources Manager Angie Barringer Title Human Resources Manager Email a.barringer@transnav.com
  • 31. U Company 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 rskerbaugh@unitedwarehousing.net Other Management Jim Thompson Title Email jcthompson@unitedwarehousing.net 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 usasigns89@bellsouth.net
  • 32. W Company 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 bwesterfield@wausaupaper.com