Name: | CENTRAL STEEL COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 09 Aug 1945 (79 years ago) |
Authority Date: | 09 Aug 1945 (79 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Branch of: | CENTRAL STEEL COMPANY, ILLINOIS (Company Number CORP_09483063) |
Organization Number: | 0059891 |
Principal Office: | <font face="Book Antiqua">CT CORPORATION SYSTEM, 208 S. LASALLE ST, STE 814, CHICAGO, IL 60604</font> |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Christopher Pavia | Assistant Treasurer |
Name | Role |
---|---|
Edward J Lehner | CEO |
Name | Role |
---|---|
James Claussen | President |
Name | Role |
---|---|
Erich Schnaufer | CFO |
Name | Role |
---|---|
Andrea C Okun | Assistant Secretary |
Camilla Rykke Merrick | Assistant Secretary |
Molly Kannan | Assistant Secretary |
Name | Role |
---|---|
TIMOTHY D HITCHCOCK | Secretary |
Name | Role |
---|---|
HUGH J BARGER III | Vice President |
Michael Burbach | Vice President |
Mark Silver | Vice President |
Name | Role |
---|---|
Robert DeLaney | Treasurer |
Name | Role |
---|---|
Andrea C Okun | Director |
Mark Silver | Director |
Name | Role |
---|---|
MANDEL LOWENSTINE | Incorporator |
M. R. LOWENSTINE | Incorporator |
H. V. DOUGLAS | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-01-02 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-19 |
Annual Report | 2014-06-23 |
Annual Report | 2013-06-10 |
Annual Report | 2012-06-25 |
Annual Report | 2011-06-23 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State