Search icon

PRECISION STRIP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION STRIP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1994 (31 years ago)
Authority Date: 04 Apr 1994 (31 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0328797
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 16100 N. 71st St.,, Suite 400, Scottsdale, AZ 85254
Place of Formation: OHIO

President

Name Role
Tracy A. Drees President

Director

Name Role
Arthur Ajemyan Director
Stephen P. Koch Director
Karla Lewis Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Jim Lammers Vice President
Stephen P. Koch Vice President
William A. Smith II Vice President
Arthur Ajemyan Vice President

Officer

Name Role
Don Bornhorst Officer
Karla Lewis Officer
Silva Yeghyayan Officer

Secretary

Name Role
William A. Smith II Secretary

Treasurer

Name Role
Arthur Ajemyan Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
128569 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-25 2019-04-25
Document Name Coverage Letter KYR004248.pdf
Date 2019-04-26
Document Download
6054 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-11-30 2018-11-30
Document Name Coverage Letter KYR004135.pdf
Date 2018-11-30
Document Download
128569 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-08-27 2018-08-27
Document Name KYR10M873 Coverage Letter.pdf
Date 2018-08-28
Document Download
128569 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2017-06-27 2017-06-27
Document Name Coverage Letter KYR004248.pdf
Date 2017-06-28
Document Download
6054 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-10-06 2015-10-06
Document Name Coverage Letter KYR004135.pdf
Date 2015-10-07
Document Download

Assumed Names

Name Status Expiration Date
PRECISION STRIP Expiring 2025-10-20

Filings

Name File Date
Annual Report 2024-06-13
Principal Office Address Change 2023-04-03
Annual Report 2023-04-03
Annual Report 2022-05-20
Annual Report 2021-06-04

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 21.00 $31,700,000 $700,000 0 31 2021-01-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 21.00 $15,500,000 $100,000 0 15 2016-01-28 Final

Sources: Kentucky Secretary of State