Search icon

PHELPS DODGE INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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 (a year 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

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

Officer

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

President

Name Role
K L QUIRK President

Secretary

Name Role
M A HUGHES Secretary

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

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

Court Cases

Court Case Summary

Filing Date:
2004-03-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PENNYRILE RURAL ELECTRIC COOPE
Party Role:
Plaintiff
Party Name:
PHELPS DODGE INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State