Search icon

OHIO RIVER METAL SERVICES, INC.

Company Details

Name: OHIO RIVER METAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1982 (42 years ago)
Organization Date: 16 Nov 1982 (42 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0172137
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 16100 N. 71st St., Suite 400 , Scottsdale, AZ 85254
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Silva Yeghyayan Officer
Karla Lewis Officer

Treasurer

Name Role
Arthur Ajemyan Treasurer

Director

Name Role
Arthur Ajemyan Director
Karla Lewis Director
Stephen P. Koch Director
CHARLES R. MOORE Director
WILLIAM L. DAVIS Director
SHIRLEY M. OHTA Director

Secretary

Name Role
William A. Smith II Secretary

Vice President

Name Role
William A. Smith II Vice President
Stephen P. Koch Vice President

Incorporator

Name Role
LEE C. SUMMERS Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
EAGLE STEEL PRODUCTS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-14
Principal Office Address Change 2023-04-04
Annual Report 2023-04-04
Annual Report 2022-05-17
Annual Report 2021-06-10
Annual Report 2020-06-12
Annual Report 2019-05-14
Annual Report 2018-05-07
Annual Report 2017-05-20
Annual Report 2016-04-29

Sources: Kentucky Secretary of State