Search icon

PHELPS DODGE INDUSTRIES, INC.

Company Details

Name: PHELPS DODGE INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1971 (53 years ago)
Authority Date: 28 Dec 1971 (53 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0065562
Industry: Metal Mining
Number of Employees: Small (0-19)
Principal Office: 333 NORTH CENTRAL AVENUE, TAX DEPT., PHOENIX, AZ 85004
Place of Formation: DELAWARE

Officer

Name Role
J L KARNS Officer
B J FOX Officer
J P QUINN Officer
K W CASPER Officer

Secretary

Name Role
M A HUGHES Secretary

President

Name Role
K L QUIRK President

Treasurer

Name Role
R R BOYCE Treasurer

Vice President

Name Role
D N CURRAULT II Vice President
D T FALGOUST Vice President
W E COBB Vice President
P Q MASSON Vice President
F R McALLISTER JR Vice President
J P QUINN Vice President
S I TANNER Vice President
G J MARTONICK Vice President
T M GRAVER Vice President
M E ROBERTSON Vice President

Director

Name Role
D N CURRAULT, II Director

Incorporator

Name Role
DAVID V. SMALLEY Incorporator
A. FAIRFIELD DANA Incorporator
JOHN D. NILES Incorporator

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Former Company Names

Name Action
PHELPS DODGE MAGNET WIRE CORPORATION Merger
PHELPS DODGE MANUFACTURING COMPANY,INC. Old Name

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-07-01
Annual Report 2022-06-01
Annual Report 2021-05-10
Annual Report 2020-06-15
Annual Report 2019-06-24
Annual Report 2018-06-30
Registered Agent name/address change 2018-06-27
Annual Report 2017-06-29
Annual Report 2016-06-29

Sources: Kentucky Secretary of State