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 |
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 |
Name | Role |
---|---|
JEFFREY L MACKIN | Registered Agent |
Name | Role |
---|---|
Jeffrey L Mackin | Secretary |
Name | Role |
---|---|
Michael J Mackin | Officer |
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 |
Name | Role |
---|---|
Jeffrey A Seger | President |
Name | Role |
---|---|
J. LARRY CASHEN | Incorporator |
Name | Action |
---|---|
M. S. METALS, INCORPORATED | Old Name |
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 |
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