Search icon

3A COMPOSITES USA INC.

Company Details

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: 18 Apr 2025 (2 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

President

Name Role
Graham Fizer President

Treasurer

Name Role
John Sutton Treasurer

Secretary

Name Role
Mike Zeller Secretary

Director

Name Role
DAVID HANCOCK Director
R. E. KOPE Director
JIM BURR Director
JOHN BUTLER Director

Incorporator

Name Role
JOHN K. PRUELLAGE Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

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
Document Name Executive Summary.pdf
Date 2025-02-04
Document Download
Document Name Permit V-24-027 Final 1-31-2025.pdf
Date 2025-02-04
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-02-04
Document Download
2916 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-05 2024-09-05
Document Name Coverage Letter KYR003181.pdf
Date 2024-09-06
Document Download
77 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-28 2024-08-28
Document Name Coverage Letter KYR003277.pdf
Date 2024-08-29
Document Download
2916 Air Cond Mjr-Renewal Emissions Inventory Complete 2022-10-31 2022-12-15
Document Name Comments and Response.pdf
Date 2022-11-02
Document Download
Document Name Executive Summary (With Comments).pdf
Date 2022-11-02
Document Download
Document Name Permit F-22-025 Final 10-30-2022.pdf
Date 2022-11-02
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-11-02
Document Download
77 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-12-26 2018-12-26
Document Name Coverage Letter KYR003277.pdf
Date 2018-12-27
Document Download

Former Company Names

Name Action
ALCAN COMPOSITES USA INC. Old Name
ALUSUISSE COMPOSITES, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-18
Annual Report 2024-06-25
Annual Report 2023-06-12
Annual Report 2022-06-14
Annual Report 2021-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-07
Type:
Planned
Address:
208 W. 5TH STREET, BENTON, KY, 42025
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-01-22
Type:
Planned
Address:
205 AMERICAN AVE, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-16
Type:
Planned
Address:
208 WEST 5TH STREET, BENTON, KY, 42025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-10
Type:
Accident
Address:
208 W 5TH ST, BENTON, KY, 42025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-10
Type:
Planned
Address:
208 W 5TH ST, BENTON, KY, 42025
Safety Health:
Safety
Scope:
Complete

Financial Incentive

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