Search icon

PLYMOUTH STEEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PLYMOUTH STEEL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1977 (48 years ago)
Authority Date: 20 Jul 1977 (48 years ago)
Last Annual Report: 06 Apr 2010 (15 years ago)
Organization Number: 0081932
Principal Office: 1412-150TH STREET, HAMMOND, IN 46327
Place of Formation: MICHIGAN

Treasurer

Name Role
Nicholas J Lopiccolo Treasurer

President

Name Role
Roger Bassett President

Signature

Name Role
SUE SUMMERS Signature

Secretary

Name Role
SUE SUMMERS Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
John B Quay Director
JOSEPH C. QUAY Director
MARY ELLEN QUAY Director

CEO

Name Role
John B Quay CEO

Incorporator

Name Role
BERTHA E. BOTHWELL Incorporator
WALTER J. BOTHWELL Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2011-03-10
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-06
Annual Report 2009-01-23
Registered Agent name/address change 2008-09-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-07
Type:
Planned
Address:
8505 DIXIE HWY, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-06
Type:
Referral
Address:
8505 DIXIE HWY, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-11-17
Type:
Planned
Address:
8505 DIXIE HWY, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-22
Type:
Planned
Address:
8505 DIXIE HWY, FLORENCE, KY, 41042
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1994-02-03
Type:
Planned
Address:
8505 DIXIE HWY, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State