Search icon

KOPPERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOPPERS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1989 (36 years ago)
Authority Date: 06 Feb 1989 (36 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0254384
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 436 7TH AVENUE, SUITE 1750, PITTSBURGH, PA 15219
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
BROOKS C. WILSON Director
BRIAN C. BEAZER Director
STEPHANIE L. APOSTOLOU Director
LEROY M. BALL Director
JIMMI SUE SMITH Director
ROBERT K. WAGNER Director
CLAYTON A. SWEENEY Director

Treasurer

Name Role
TRACIE O. McCORMICK Treasurer

President

Name Role
JAMES A. SULLIVAN President
DOUGLAS J. FENWICK President

Secretary

Name Role
STEPHANIE L. APOSTOLOU Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4021 Air Cond Mjr-Renewal Approval Issued 2025-03-31 2025-03-31
Document Name Comments and Response.pdf
Date 2025-04-03
Document Download
Document Name Executive Summary.pdf
Date 2025-04-03
Document Download
Document Name Permit F-25-011 Final 3-28-2025.pdf
Date 2025-04-03
Document Download
Document Name Updated Statement of Basis and Summary.pdf
Date 2025-04-03
Document Download
4021 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-10-09 2023-10-09
Document Name Coverage Letter KYR003204.pdf
Date 2023-10-10
Document Download
4021 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-08-16 2018-08-16
Document Name Coverage Letter KYR003204.pdf
Date 2018-08-17
Document Download
4021 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-07 2013-10-07
Document Name Coverage KYR003204 10-7-13.pdf
Date 2013-10-08
Document Download

Former Company Names

Name Action
KOPPERS INDUSTRIES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-13
Annual Report 2022-06-01
Annual Report 2021-06-14
Annual Report 2020-06-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-15
Type:
Referral
Address:
198 FAIRGROUNDS RD, GUTHRIE, KY, 42234
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-12-28
Type:
Planned
Address:
OFF HWY 41 S, GUTHRIE, KY, 42234
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-01-25
Type:
Planned
Address:
HWY 41 SOUTH, Guthrie, KY, 42234
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
GALLERIA OF ST. MATTHEW,
Party Role:
Plaintiff
Party Name:
KOPPERS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State