Search icon

WESTLAKE PIPE & FITTINGS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WESTLAKE PIPE & FITTINGS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1992 (33 years ago)
Authority Date: 10 Jul 1992 (33 years ago)
Last Annual Report: 03 Apr 2023 (2 years ago)
Organization Number: 0302723
Principal Office: 2801 POST OAK BLVD., STE. 600, HOUSTON, TX 77056
Place of Formation: DELAWARE

Treasurer

Name Role
Jeffrey Adam Holy Treasurer

Vice President

Name Role
Jeffrey Adam Holy Vice President
Johnathan S. Zoeller Vice President

Director

Name Role
Albert Yuan Chao Director
MICHAEL A. ROBISON Director

President

Name Role
ROBERT F. BUESINGER President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
34469 Air Title V-Renewal Emissions Inventory Complete 2014-05-13 2014-11-10
Document Name Executive Summary.pdf
Date 2014-05-19
Document Download
Document Name Permit V-13-029 Final.pdf
Date 2014-05-19
Document Download
Document Name Summary.pdf
Date 2014-05-19
Document Download
Document Name Statement of Basis.pdf
Date 2014-05-19
Document Download
34469 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2013-10-07 2015-12-09
Document Name Coverage KYR003416 100713.pdf
Date 2013-10-08
Document Download

Former Company Names

Name Action
NORTH AMERICAN PIPE CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2023-10-03
Annual Report 2023-04-03
Annual Report 2022-06-27
Amendment 2022-06-24
Annual Report 2021-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-02
Type:
Planned
Address:
500 BLOOMFIELD ROAD, SPRINGFIELD, KY, 40069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-30
Type:
Planned
Address:
500 BLOOMFIELD ROAD, SPRINGFIELD, KY, 40069
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-12-01
Type:
Planned
Address:
500 BLOOMFIELD ROAD, SPRINGFIELD, KY, 40069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-25
Type:
Referral
Address:
500 BLOOMFIELD ROAD, SPRINGFIELD, KY, 40069
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-08-29
Type:
Planned
Address:
500 BLOOMFIELD ROAD, SPRINGFIELD, KY, 40069
Safety Health:
Safety
Scope:
Complete

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
KEIA - Kentucky Enterprise Initiative Act Inactive 12.00 $117,401 $30,923 0 18 2008-01-31 Final

Sources: Kentucky Secretary of State