Name: | SEVERSTAL WHEELING, INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1990 (34 years ago) |
Authority Date: | 20 Dec 1990 (34 years ago) |
Last Annual Report: | 22 Mar 2011 (14 years ago) |
Organization Number: | 0280705 |
Principal Office: | 1134 MARKET ST., WHEELING, WV 26003 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
D. LEONARD WISE | Director |
JAMES L. WAREHAM | Director |
FREDERICK G. CHBOSKY | Director |
MICHIO KUBOTA | Director |
PAUL K MOONEY | Director |
Name | Role |
---|---|
MICHAEL P DICLENENTE | Treasurer |
Name | Role |
---|---|
MARTIN SZYMANSKI | Secretary |
Name | Role |
---|---|
THOMAS MARCHAK | Vice President |
MIKHAIL SMIRNOR | Vice President |
Name | Role |
---|---|
WILBUR WINLAND | President |
Name | Role |
---|---|
PAUL J MOONEY | Signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
MARK J. YOST | CFO |
Name | Action |
---|---|
WHEELING-PITTSBURGH STEEL CORPORATION | Old Name |
W-P STEEL CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
WHEELING CORRUGATING COMPANY | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2013-09-28 |
Agent Resignation | 2013-07-10 |
Renewal of Assumed Name Return | 2013-02-01 |
Annual Report | 2012-04-19 |
Amendment | 2011-12-28 |
Annual Report | 2011-03-22 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-19 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State