Search icon

HUNTINGTON ALLOYS CORPORATION

Company Details

Name: HUNTINGTON ALLOYS CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1964 (61 years ago)
Authority Date: 21 May 1964 (61 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Organization Number: 0189452
Industry: Primary Metal Industries
Number of Employees: Large (100+)
Principal Office: 5885 Meadows Road, Suite 620, Lake Oswego, OR 97035
Place of Formation: DELAWARE

Director

Name Role
RUTH A BEYER Director
SHAWN R HAGEL Director
Jeff Kijak Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Incorporator

Name Role
A. V. LANE Incorporator
C. S. PEABBLES Incorporator
T. L. FRAY Incorporator

President

Name Role
STEVE WRIGHT President

Vice President

Name Role
JIM PUETZ Vice President

Treasurer

Name Role
STEPHEN TACHOUET Treasurer

Secretary

Name Role
RUTH A. BEYER Secretary

Former Company Names

Name Action
INCO ALLOYS INTERNATIONAL, INC. Old Name
HUNTINGTON ALLOYS, INC. Old Name
THE INTERNATIONAL NICKEL COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
HUNTINGTON ALLOYS Inactive 2004-05-03

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-01-17
Principal Office Address Change 2023-01-16
Annual Report 2023-01-16
Annual Report 2022-01-24
Annual Report 2021-02-04
Principal Office Address Change 2021-01-29
Annual Report 2020-01-03
Annual Report 2019-01-31
Annual Report 2018-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124596966 0452110 1994-08-29 U S 23, CATLETTSBURG, KY, 41129
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-09-01
Case Closed 1995-04-25

Related Activity

Type Accident
Activity Nr 361314925

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01 II
Issuance Date 1994-11-11
Abatement Due Date 1994-11-25
Current Penalty 1700.0
Initial Penalty 1700.0
Contest Date 1994-12-02
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 E02 I
Issuance Date 1994-11-11
Abatement Due Date 1994-09-01
Contest Date 1994-12-02
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 E02 II
Issuance Date 1994-11-11
Abatement Due Date 1994-09-01
Contest Date 1994-12-02
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 4
Gravity 02
115949174 0452110 1992-01-06 U S 23, CATLETTSBURG, KY, 41129
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1992-02-01
Case Closed 1992-02-06

Related Activity

Type Accident
Activity Nr 360204317

Financial Incentive

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 20.70 $40,265,250 $75,000 79 20 2015-02-26 Final
KBI - Kentucky Business Investment Inactive 20.70 $40,265,250 $1,000,000 72 20 2015-02-26 Prelim

Sources: Kentucky Secretary of State