Search icon

GERDAU AMERISTEEL US INC.

Branch

Company Details

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

Director

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

Incorporator

Name Role
N. H. FORTSON Incorporator
S. L. FLOM Incorporator
D. F. TAYLOR Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Robert P. Wallace Officer

Secretary

Name Role
Rafael Dorneles Japur Secretary

President

Name Role
Chia Yuan Wang President

Treasurer

Name Role
Tom Hohs Treasurer

Former Company Names

Name Action
FLORIDA STEEL CORPORATION Old Name
AMERISTEEL CORPORATION Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615974 0452110 2009-07-29 1035 SHAR-CAL RD, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-10-07
Case Closed 2009-10-07
309124378 0452110 2005-08-02 12612 AVOCA RD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-02
Case Closed 2005-08-02
305910085 0452110 2003-01-16 12612 AVOCA ROAD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-16
Case Closed 2003-01-16
305059503 0452110 2002-02-25 12612 AVOCA ROAD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-02-25
Case Closed 2002-02-25
303746390 0452110 2000-11-27 12612 AVOCA ROAD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-27
Case Closed 2000-11-27
301358420 0452110 1996-12-17 12612 AVOCA ROAD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-17
Case Closed 1996-12-17

Financial Incentive

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