Search icon

TAUBENSEE STEEL & WIRE CO.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TAUBENSEE STEEL & WIRE CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1994 (31 years ago)
Authority Date: 17 Jun 1994 (31 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Branch of: TAUBENSEE STEEL & WIRE CO., ILLINOIS (Company Number CORP_28982445)
Organization Number: 0332099
Industry: Primary Metal Industries
Number of Employees: Medium (20-99)
Principal Office: 600 DIENS DR., WHEELING, IL 60090
Place of Formation: ILLINOIS

Director

Name Role
Ellen Havey Director
Jill Taubensee Havey Director
Bruce Thomas Taubensee Director
Dale Thomas Taubensee Director
Kent Thomas Taubensee Director
Christopher Kent Taubensee Director
Nancy Ellen Taubensee Director
Casey P Bouton Director
Thomas H Taubensee Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
DALE T TAUBENSEE Officer
DANIEL C HAMBURG Officer

President

Name Role
CASEY P BOUTON President

Secretary

Name Role
JILL T HAVEY Secretary

Vice President

Name Role
BRUCE T TAUBENSEE Vice President
JILL T HARVEY Vice President
Amy K Sand Vice President
Joseph B Curtin Vice President
Christopher K Taubensee Vice President
Nancy E Taubensee Vice President
KENT T TAUBENSEE Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
38483 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-05-14 2025-05-14
Document Name AI 38483 KYR10T479 Coverage Letter.pdf
Date 2025-05-15
Document Download
38483 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-08 2023-11-08
Document Name Coverage Letter KYR004496.pdf
Date 2023-11-09
Document Download
38483 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2022-08-24 2022-08-24
Document Name Coverage Letter KYR004496.pdf
Date 2022-08-25
Document Download
38483 Wastewater KPDES Industrial-New Approval Issued 2019-04-19 2019-04-19
Document Name Final Fact Sheet KY0112534.pdf
Date 2019-04-20
Document Download
Document Name S Final Permit KY0112534.pdf
Date 2019-04-20
Document Download
Document Name S KY0112534 Final Issue Letter.pdf
Date 2019-04-20
Document Download
38483 Air Mnr Source Renewal Emissions Inventory Complete 2018-10-08 2019-10-29
Document Name Permit S-18-048 Final 10.8.18.pdf
Date 2018-10-15
Document Download

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-05-01
Annual Report 2022-05-17
Annual Report 2021-02-09
Annual Report 2020-08-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-04
Type:
FollowUp
Address:
3200 OHIO DRIVE, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-05-23
Type:
Complaint
Address:
3200 OHIO DRIVE, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-23
Type:
Planned
Address:
3200 OHIO DRIVE, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-03-12
Type:
Planned
Address:
3200 OHIO DR, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-21
Type:
Accident
Address:
3200 OHIO DRIVE, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State