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: 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

Director

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Graham Fizer Treasurer
John Sutton Treasurer

Secretary

Name Role
Mike Zeller Secretary

Incorporator

Name Role
JOHN K. PRUELLAGE Incorporator

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
2916 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-24 2018-09-24
Document Name Coverage Letter KYR003181.pdf
Date 2018-09-25
Document Download
2916 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-09 2013-10-09
Document Name Coverage KYR003181 100913.pdf
Date 2013-10-09
Document Download

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640472 0452110 2014-10-07 208 W. 5TH STREET, BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-10-29
Case Closed 2014-10-29
312612336 0452110 2009-01-22 205 AMERICAN AVE, GLASGOW, KY, 42141
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-05
Case Closed 2009-04-29

Violation Items

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
305064768 0452110 2002-04-16 208 WEST 5TH STREET, BENTON, KY, 42025
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
301349080 0452110 1997-01-10 208 W 5TH ST, BENTON, KY, 42025
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1997-01-10
Case Closed 1997-01-10
301349205 0452110 1997-01-10 208 W 5TH ST, BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-10
Case Closed 1997-01-10

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