Name: | THE WORTHINGTON STEEL CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 1986 (38 years ago) |
Organization Date: | 26 Nov 1986 (38 years ago) |
Last Annual Report: | 03 Apr 1997 (28 years ago) |
Organization Number: | 0222388 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 1152 INDUSTRIAL BLVD., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JOHN H. MCCONNELL | Director |
JOSEPH H. STEGMAYER | Director |
DONAL A. MALENICK | Director |
Name | Role |
---|---|
DONNA L. THOMPSON | Incorporator |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | File Date |
---|---|
Articles of Merger | 1998-06-03 |
Statement of Change | 1998-05-15 |
Statement of Change | 1998-05-14 |
Statement of Change | 1997-06-25 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-07-27 |
Annual Report | 1993-03-17 |
Annual Report | 1992-03-17 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 15.37 | $0 | $17,476 | 49 | 0 | 2008-07-25 | Prelim |
Sources: Kentucky Secretary of State