Search icon

MIDWEST METALS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWEST METALS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1988 (37 years ago)
Last Annual Report: 15 Jan 2025 (5 months ago)
Organization Number: 0238341
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13051 FOREST CENTRE CT., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jeffrey Wence President

Secretary

Name Role
Michael A Carroll Secretary

Registered Agent

Name Role
JEFF WENCE Registered Agent

Officer

Name Role
Larry J Wence Officer

Director

Name Role
LARRY J. WENCE Director
ROBERT W. BECKER Director

Incorporator

Name Role
J. LARRY CASHEN Incorporator

Legal Entity Identifier

LEI Number:
5493008X8CQWUW7L3942

Registration Details:

Initial Registration Date:
2014-01-30
Next Renewal Date:
2025-07-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
521382232
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 167672 Secondary Metals Recyclers Expired 2013-07-26 - - 2015-07-26 -

Former Company Names

Name Action
B&W ACQUISITION CORPORATION Old Name
MIDWEST METALS CORPORATION Merger

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-01-16
Annual Report 2023-01-18
Annual Report 2022-01-14
Annual Report 2021-01-20

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 27.85 $53,349 $21,000 26 6 2018-12-13 Final

Sources: Kentucky Secretary of State