Search icon

MINOVA USA INC.

Company Details

Name: MINOVA USA INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1977 (48 years ago)
Authority Date: 29 Apr 1977 (48 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0079932
Industry: Chemicals and Allied Products
Number of Employees: Large (100+)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 150 SUMMER COURT, GEORGETOWN, KY 40324
Place of Formation: DELAWARE

Director

Name Role
Ryan Kerr Director
Jonas Saunders Director
W. D. TODISH Director
P. VENNAT Director
D. I. WORTHINGTON Director
J. M. LEACH Director
D. S. BELFORD Director
Brandon Luke Colton Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
LAURA C SMITH Secretary

Treasurer

Name Role
TOM HICKS Treasurer

President

Name Role
MICHAEL C PORTWOOD President

Incorporator

Name Role
F. J. OBARA, JR. Incorporator
W. J. REIF Incorporator
B. J. CONSONO Incorporator

Form 5500 Series

Employer Identification Number (EIN):
341058461
Plan Year:
2009
Number Of Participants:
137
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3903 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-18 2024-10-18
Document Name Coverage Letter KYR003368.pdf
Date 2024-10-21
Document Download
3903 Air Cond Mjr-Renewal Approval Issued 2023-09-25 2023-09-25
Document Name Permit F-23-016 Final 9-22-2023.pdf
Date 2023-10-02
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-10-02
Document Download
3903 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-03-22 2019-03-22
Document Name Coverage Letter KYR003368.pdf
Date 2019-03-25
Document Download
3903 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-18 2013-11-18
Document Name Coverage - KYR003368.pdf
Date 2013-11-19
Document Download

Former Company Names

Name Action
ORICA GROUND SUPPORT INC. Old Name
MINOVA USA INC. Old Name
FOSROC INC. Old Name
CELTITE TECHNIK, INC. Old Name
CELTITE, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-05-17
Annual Report 2022-06-06
Annual Report 2021-06-16
Annual Report 2020-06-23

Trademarks

Serial Number:
75288346
Mark:
PRECO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1997-05-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PRECO

Goods And Services

For:
mold release compounds and chemical additives for use in concrete fabrication
First Use:
2060-01-19
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
mortars and grouts
First Use:
1976-01-19
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72461665
Mark:
PRECO
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1973-06-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PRECO

Goods And Services

For:
ADHESIVE REINFORCEMENT ADDITIVE FOR CONCRETE, PLASTER, MORTAR AND THE LIKE AND CEMENT PAINT; ABRASION RESISTANT RETARDER FOR EXPOSED AGGREGATE PANELS [ ; CONCRETE AND MORTAR ANTI-FREEZE ADDITIVE; AND CONCRETE AND MORTAR ADDITIVE HAVING WATERPROOFING, ACCELERATING AND HARDENING PROPERTIES ]
First Use:
1971-09-19
International Classes:
001
Class Status:
EXPIRED
For:
EXPOSED AGGREGATED COMPOUND COMPRISING A SURFACE RETARDANT FOR TEXTURED CONCRETE; LIQUID AND POWDER MIX FOR RESURFACING AND PATCHING CONCRETE; EPOXY RESIN CHEMICAL AND ABRASION RESISTANT COMPOSITIONS FOR CONCRETE, WOOD OR METALS; RUBBER BASE FLOOR COATING COMPOSITION; RESINOUS SEALER FOR SEALING, DU...
First Use:
1971-09-19
International Classes:
002, 019
Class Status:
EXPIRED
For:
PIGMENTED AND CLEAR COATINGS IN THE NATURE OF PAINTS FOR SWIMMING POOLS, BRICK, MASONRY, STUCCO AND THE LIKE; TWO COMPONENT INTERFACE, ADHESIVE COATING FOR BONDING WET CONCRETE TO ANY SURFACE
First Use:
1971-09-19
International Classes:
002
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-19
Type:
Planned
Address:
150 CARLEY COURT, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-20
Type:
Planned
Address:
150 CARLEY COURT, GEORGETOWN, KY, 40324
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-03-16
Type:
Planned
Address:
150 CARLEY COURT, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-12-18
Type:
Planned
Address:
150 CARLEY COURT, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-16
Type:
Planned
Address:
150 CARLEY CT., GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 15.00 $300,000 $150,000 55 25 2017-01-26 Prelim

Sources: Kentucky Secretary of State