Search icon

METAL SALES MANUFACTURING CORPORATION

Headquarter

Company Details

Name: METAL SALES MANUFACTURING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 1982 (43 years ago)
Organization Date: 22 Jun 1982 (43 years ago)
Last Annual Report: 12 Jun 2024 (9 months ago)
Organization Number: 0169080
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
Principal Office: 7800 Highway 60, Sellersburg, IN 47172
Place of Formation: KENTUCKY
Common No Par Shares: 1200000

Links between entities

Type Company Name Company Number State
Headquarter of METAL SALES MANUFACTURING CORPORATION, ALASKA 79871F ALASKA
Headquarter of METAL SALES MANUFACTURING CORPORATION, MINNESOTA d774959b-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of METAL SALES MANUFACTURING CORPORATION, COLORADO 19871494235 COLORADO
Headquarter of METAL SALES MANUFACTURING CORPORATION, ILLINOIS CORP_55117829 ILLINOIS
Headquarter of METAL SALES MANUFACTURING CORPORATION, FLORIDA 836185 FLORIDA
Headquarter of METAL SALES MANUFACTURING CORPORATION, FLORIDA 838166 FLORIDA
Headquarter of METAL SALES MANUFACTURING CORPORATION, FLORIDA P26167 FLORIDA

Registered Agent

Name Role
JEFFREY L MACKIN Registered Agent

Secretary

Name Role
Jeffrey L Mackin Secretary

Officer

Name Role
Michael J Mackin Officer

Director

Name Role
Jeffrey L Mackin Director
Craig L Mackin Director
Michael J Mackin Director
Jay L Mackin Director
DONALD C. MCCLINTON Director
C. L. BAIRD Director
C. L. BAIRD, JR. Director

President

Name Role
Jeffrey A Seger President

Incorporator

Name Role
J. LARRY CASHEN Incorporator

Former Company Names

Name Action
M. S. METALS, INCORPORATED Old Name

Filings

Name File Date
Principal Office Address Change 2025-01-23
Registered Agent name/address change 2025-01-23
Annual Report 2024-06-12
Annual Report 2023-05-10
Registered Agent name/address change 2022-05-26
Annual Report 2022-05-26
Principal Office Address Change 2022-05-26
Annual Report 2021-06-29
Annual Report 2020-06-23
Annual Report 2019-06-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 28.82 $4,950,000 $1,500,000 15 40 2007-12-13 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 28.82 $500,000 $50,000 0 40 2006-12-07 Final

Sources: Kentucky Secretary of State