Name: | ALRO STEEL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1987 (38 years ago) |
Authority Date: | 26 Aug 1987 (38 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 0233125 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
Principal Office: | 3100 E. HIGH ST., JACKSON, MI 49203 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Scott Kraft | Vice President |
Keith D Wood | Vice President |
John Rumler | Vice President |
James Dahl | Vice President |
Mark Timberlake | Vice President |
Tom Yamaguchi | Vice President |
David Harrold | Vice President |
Todd Rumler | Vice President |
James Rauh | Vice President |
James Trolz | Vice President |
Name | Role |
---|---|
Brian Glick | Director |
Mark Alyea | Director |
Aaron Glick | Director |
MARK ALYEA | Director |
Carlton L Glick | Director |
Steve L. Laten | Director |
ALVIN GLICK | Director |
BRIAN BELL | Director |
BARRY GLICK | Director |
CARL GLICK | Director |
Name | Role |
---|---|
LOUIS GLICK | Incorporator |
ROBERT GLICK | Incorporator |
ALVIN GLICK | Incorporator |
Name | Role |
---|---|
James E Norman | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Randal Glick | Secretary |
Name | Role |
---|---|
David Schmidt | President |
Name | Role |
---|---|
Steve Laten | Officer |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-04-04 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-25 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | INPP5536080059 | 2008-09-12 | 2008-10-31 | 2008-10-31 | |||||||||||||||||||
|
NAICS Code | 331210: IRON AND STEEL PIPE AND TUBE MANUFACTURING FROM PURCHASED STEEL |
Product and Service Codes | 4710: PIPE, TUBE AND RIGID TUBING |
Recipient Details
Recipient | ALRO STEEL CORPORATION |
UEI | NF71LAQRJKL5 |
Legacy DUNS | 022564285 |
Recipient Address | 5620 SHEPHERDSVILLE RD., LOUISVILLE, 402281014, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317638385 | 0452110 | 2014-08-11 | 310 BOXLEY AVENUE, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203337746 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2014-11-20 |
Abatement Due Date | 2014-11-24 |
Current Penalty | 3500.0 |
Initial Penalty | 7000.0 |
Contest Date | 2014-12-16 |
Final Order | 2015-03-04 |
Nr Instances | 3 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1997-03-06 |
Case Closed | 1997-04-30 |
Related Activity
Type | Complaint |
Activity Nr | 201842820 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1997-04-10 |
Abatement Due Date | 1997-04-28 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100179 E02 I |
Issuance Date | 1997-04-10 |
Abatement Due Date | 1997-04-28 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100253 B02 II |
Issuance Date | 1997-04-10 |
Abatement Due Date | 1997-02-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2000000617 | Standard Goods and Services | - | - | 4122.45 | |||||||
|
||||||||||||
Executive | 1900009706 | Standard Goods and Services | - | - | 3150.83 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-24 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Supplies | Building Materials & Supplies | 9000.25 |
Executive | 2025-01-27 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 4151.64 |
Executive | 2025-01-27 | 2025 | Education and Labor Cabinet | Department Of Education | Supplies | Classroom Supplies | 3575.43 |
Executive | 2025-01-14 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Supplies | Mech Maint Materials & Suppls | 488.5 |
Executive | 2025-01-10 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Postage And Related Services | Freight | 11.9 |
Executive | 2025-01-10 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Supplies | Building Materials & Supplies | 111.18 |
Executive | 2025-01-03 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Postage And Related Services | Freight | 11.9 |
Executive | 2025-01-03 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Supplies | Building Materials & Supplies | 1215.08 |
Executive | 2024-12-27 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Supplies | Building Materials & Supplies | 829.37 |
Executive | 2024-12-27 | 2025 | Justice & Public Safety Cabinet | Department Of Corrections | Postage And Related Services | Freight | 11.9 |
Sources: Kentucky Secretary of State