Search icon

STANSTEEL CORPORATION

Company Details

Name: STANSTEEL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1991 (34 years ago)
Organization Date: 20 Mar 1991 (34 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0284213
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12711 TOWNEPARK WAY, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
SARAH M FORE Registered Agent

Director

Name Role
CARL ARTHUR HENLEIN Director
Leonard A. Loesch Director
JON ELDON GOLIGHTLY Director
LEONARD A. LOESCH Director

Officer

Name Role
Janet M. Spencer Officer

President

Name Role
Leonard A. Loesch President

Vice President

Name Role
Sarah M. Fore Vice President
Christopher T. Loher Vice President
Jerry W. Young Vice President

Secretary

Name Role
Sarah M Fore Secretary

Treasurer

Name Role
Sarah M Fore Treasurer

Incorporator

Name Role
MICHAEL R. MERCER Incorporator

Former Company Names

Name Action
TRI-POWER INVESTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
ASPHALT PLANT PRODUCTS, INC. Active 2028-04-14
ASPHALT PLANT PRODUCTS Active 2028-04-14
CHATTANOOGA PARTS Active 2028-01-13
HOTMIX UNIVERSITY Active 2027-05-16
OKLAHOMA HOTMIX PARTS & SERVICE Active 2027-01-17

Filings

Name File Date
Annual Report 2024-05-29
Name Renewal 2023-10-11
Name Renewal 2023-04-14
Name Renewal 2023-04-14
Annual Report 2023-01-17

Sources: Kentucky Secretary of State