Search icon

ALRO STEEL CORPORATION

Company Details

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

Vice President

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

Director

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

Incorporator

Name Role
LOUIS GLICK Incorporator
ROBERT GLICK Incorporator
ALVIN GLICK Incorporator

Treasurer

Name Role
James E Norman Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Randal Glick Secretary

President

Name Role
David Schmidt President

Officer

Name Role
Steve Laten Officer

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018918P0351
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12737.45
Base And Exercised Options Value:
12737.45
Base And All Options Value:
12737.45
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-02-08
Description:
2 UHMW DRYSLIDE TIVAR 48 X 120
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
INPP5536080059
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
23850.70
Base And Exercised Options Value:
23850.70
Base And All Options Value:
23850.70
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-12
Naics Code:
331210: IRON AND STEEL PIPE AND TUBE MANUFACTURING FROM PURCHASED STEEL
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-11
Type:
Referral
Address:
310 BOXLEY AVENUE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-02-18
Type:
Complaint
Address:
310 BOXLEY AVENUE, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000000617 Standard Goods and Services - - 4122.45
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (570) METALS: BARS, PLATES, RODS, SHEETS, STRIPS, STRUCTURAL SHAPE
Authorization Small Purchase-Goods and Services
Executive 1900009706 Standard Goods and Services - - 3150.83
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (570) METALS: BARS, PLATES, RODS, SHEETS, STRIPS, STRUCTURAL SHAPE
Authorization Small Purchase-Goods and Services

Government Spending

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 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 3575.43
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 4151.64
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 Supplies Building Materials & Supplies 111.18

Sources: Kentucky Secretary of State