Name: | 3A COMPOSITES USA INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 1987 (38 years ago) |
Authority Date: | 19 Jan 1987 (38 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0224494 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Large (100+) |
Principal Office: | 3480 TAYLORSVILLE HIGHWAY, STATESVILLE, NC 28625 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
JOHN BUTLER | Director |
JIM BURR | Director |
DAVID HANCOCK | Director |
Heinz Baumgartner | Director |
R. E. KOPE | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Graham Fizer | Treasurer |
John Sutton | Treasurer |
Name | Role |
---|---|
Mike Zeller | Secretary |
Name | Role |
---|---|
JOHN K. PRUELLAGE | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
77 | Air | Title V-Renewal | Emissions Inventory Complete | 2025-02-01 | 2025-02-25 | |||||||||||||||||||||||||||||||||
2916 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-09-05 | 2024-09-05 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
77 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-08-28 | 2024-08-28 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
2916 | Air | Cond Mjr-Renewal | Emissions Inventory Complete | 2022-10-31 | 2022-12-15 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
77 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-12-26 | 2018-12-26 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
2916 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-09-24 | 2018-09-24 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
2916 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-09 | 2013-10-09 | |||||||||||||||||||||||||||||||||
|
Name | Action |
---|---|
ALCAN COMPOSITES USA INC. | Old Name |
ALUSUISSE COMPOSITES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-23 |
Annual Report | 2016-06-09 |
Registered Agent name/address change | 2015-10-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317640472 | 0452110 | 2014-10-07 | 208 W. 5TH STREET, BENTON, KY, 42025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
312612336 | 0452110 | 2009-01-22 | 205 AMERICAN AVE, GLASGOW, KY, 42141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A02 |
Issuance Date | 2009-03-12 |
Abatement Due Date | 2009-03-18 |
Current Penalty | 2250.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-04-18 |
Case Closed | 2012-12-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-31 |
Current Penalty | 975.0 |
Initial Penalty | 1300.0 |
Contest Date | 2002-10-21 |
Final Order | 2003-03-10 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-31 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Contest Date | 2002-10-21 |
Final Order | 2003-03-10 |
Nr Instances | 1 |
Nr Exposed | 70 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101025 L02 I |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-24 |
Contest Date | 2002-10-21 |
Nr Instances | 1 |
Nr Exposed | 70 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-01-10 |
Case Closed | 1997-01-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-01-10 |
Case Closed | 1997-01-10 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 19.70 | $0 | $21,820 | 168 | 0 | 2011-12-14 | Final |
GIA/BSSC | Inactive | 18.40 | $0 | $25,000 | 100 | 0 | 2010-02-03 | Final |
Sources: Kentucky Secretary of State