Name: | GERDAU AMERISTEEL US INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1986 (39 years ago) |
Authority Date: | 20 Aug 1986 (39 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Branch of: | GERDAU AMERISTEEL US INC., FLORIDA (Company Number 195537) |
Organization Number: | 0218567 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 4221 W Boy Scout Boulevard, Suite 600, TAMPA, FL 33607 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
G. V. KARRAN | Director |
J. W. WOODBURN | Director |
J. B. CORDELL | Director |
Scott Meaney | Director |
E. L. FLOM | Director |
F. E. WEISE | Director |
Chia Yuan Wang | Director |
Name | Role |
---|---|
N. H. FORTSON | Incorporator |
S. L. FLOM | Incorporator |
D. F. TAYLOR | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Robert P. Wallace | Officer |
Name | Role |
---|---|
Rafael Dorneles Japur | Secretary |
Name | Role |
---|---|
Chia Yuan Wang | President |
Name | Role |
---|---|
Tom Hohs | Treasurer |
Name | Action |
---|---|
FLORIDA STEEL CORPORATION | Old Name |
AMERISTEEL CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-24 |
Annual Report | 2018-05-21 |
Annual Report | 2018-05-21 |
Annual Report | 2017-06-12 |
Annual Report | 2017-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312615974 | 0452110 | 2009-07-29 | 1035 SHAR-CAL RD, CALVERT CITY, KY, 42029 | |||||||||||
|
||||||||||||||
309124378 | 0452110 | 2005-08-02 | 12612 AVOCA RD, LOUISVILLE, KY, 40223 | |||||||||||
|
||||||||||||||
305910085 | 0452110 | 2003-01-16 | 12612 AVOCA ROAD, LOUISVILLE, KY, 40223 | |||||||||||
|
||||||||||||||
305059503 | 0452110 | 2002-02-25 | 12612 AVOCA ROAD, LOUISVILLE, KY, 40223 | |||||||||||
|
||||||||||||||
303746390 | 0452110 | 2000-11-27 | 12612 AVOCA ROAD, LOUISVILLE, KY, 40223 | |||||||||||
|
||||||||||||||
301358420 | 0452110 | 1996-12-17 | 12612 AVOCA ROAD, LOUISVILLE, KY, 40223 | |||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 29.62 | $125,297 | $16,000 | 32 | - | 2016-09-28 | Prelim |
GIA/BSSC | Inactive | 26.04 | $288,006 | $25,000 | 47 | 15 | 2016-09-28 | Final |
STIC/BSSC | Inactive | 22.41 | $0 | $54,237 | 175 | 0 | 2016-07-27 | Final |
GIA/BSSC | Inactive | 21.45 | $0 | $25,000 | 145 | 15 | 2014-12-03 | Final |
GIA/BSSC | Inactive | 18.64 | $0 | $25,000 | 32 | 4 | 2014-09-24 | Final |
Sources: Kentucky Secretary of State