Search icon

AMERICAN METAL SUPPLY CO. - KENTUCKY

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN METAL SUPPLY CO. - KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1993 (32 years ago)
Organization Date: 28 May 1993 (32 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Organization Number: 0315819
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1250 OLD FERN VALLEY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
LYNN RHEA Registered Agent

Officer

Name Role
Lawrence F Burtschy II Officer

Treasurer

Name Role
Bill R Guy Treasurer

Incorporator

Name Role
MARK J. ZUMMO Incorporator

President

Name Role
Lynn Rhea President

Secretary

Name Role
Jill Peddenpohl Secretary

Vice President

Name Role
Henry Tingle Vice President

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-04-12
Annual Report 2021-05-14

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
KBI - Kentucky Business Investment Active 16.00 $1,205,000 $90,000 22 10 2015-04-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 16.00 $1,205,000 $30,000 28 10 2013-04-25 Final

Sources: Kentucky Secretary of State