Skip to main content

Breadcrumb

  1. Home

Case Search Results

Case

CENTRAL BRIDGE COMPANY, LLC

 
E-File Follow
Sign into MyNLRB to follow cases and receive updates. What is this?

Case Number: 09-CA-262097

Date Filed: 06/23/2020

Status: Closed

Location: LEXINGTON, KY

Region Assigned: Region 09, Cincinnati, Ohio



Docket Activity


Date sort ascending Document Issued/Filed By
02/22/2021 Denial Letter NLRB - GC
02/11/2021 Appeal Acknowledgment Letter* NLRB - GC
01/28/2021 Response to an Extension of Time Request* NLRB - GC
01/13/2021 Dismissal Letter* NLRB - GC
06/23/2020 Signed Charge Against Employer* NLRB - GC

The Docket Activity list does not reflect all actions in this case.

* This document may require redactions before it can be viewed. To obtain a copy, please file a request through our FOIA Branch.

Related Documents


Related Documents data is not available.

Allegations


  • 8(a)(3) Changes in Terms and Conditions of Employment
  • 8(a)(1) Coercive Actions (Surveillance, etc)

Participants


Participant Address Phone
Charging Party
Legal Representative
Priddy, Alton
Priddy, Cutler, Naake & Meade, PLLC
2303 River Rd Ste 300
Louisville, KY
40206
(502)632-5260
 
Charging Party
Legal Representative
Dermody, Chelsea
Priddy, Cutler, Leightty & Meade, PLLC
2303 River Road, Suite 300
Louisville, KY
40206
(502)632-5276
 
Charged Party / Respondent
Legal Representative
Birchfield, Thomas
Fisher Phillips LLP
220 W Main St
Suite 1700
Louisville, KY
40202
(502)561-3960
 
Charged Party / Respondent
Employer
CENTRAL BRIDGE COMPANY, LLC
Lexington, KY
40509-2493
 
Charging Party
Union
UNITED STEEL, PAPER AND FORESTRY, RUBBER, MANUFACTURING, ENERGY, ALLIED INDUSTRIAL AND SERVICE WORKERS INTERNATIONAL UNION, LOCAL 14581
Elkhorn City, KY
41522
 

Related Cases


Related Cases data is not available.