POWER TRUSS, INC.
Headquarter
Name: | POWER TRUSS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1978 (47 years ago) |
Organization Date: | 18 Sep 1978 (47 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0112139 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Medium (20-99) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 935 HOUSMAN ST., P.O. BOX 431, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
NEAL I Power | President |
Name | Role |
---|---|
NEAL ISSELHARDT POWER | Director |
DONALD FRANCIS POWER | Director |
BRADLEY DUVAL POWER | Director |
ANNE LORRAINE HOWARD | Director |
LYNN LOUISE POWER | Director |
Name | Role |
---|---|
DONALD FRANCIS POWER | Incorporator |
LYNN LOUISE POWER | Incorporator |
Name | Role |
---|---|
NEAL POWER | Registered Agent |
Name | Role |
---|---|
ANNE L HOWARD | Vice President |
BRADLEY D POWER | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-09 |
Registered Agent name/address change | 2020-07-07 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 15.00 | $1,625,000 | $25,000 | 36 | 8 | 2016-07-28 | Final |
Sources: Kentucky Secretary of State