Search icon

AUDUBON METALS LLC

Headquarter

Company Details

Name: AUDUBON METALS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1995 (30 years ago)
Organization Date: 16 Nov 1995 (30 years ago)
Last Annual Report: 16 Jan 2025 (5 months ago)
Managed By: Managers
Organization Number: 0407986
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 3055 OHIO DRIVE, P.O. BOX 14, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Organizer

Name Role
CHRISTOPHER J. BELLAVIA, Organizer

Manager

Name Role
Neil McDonald Manager
Kevin Koch Manager
Glen Muehlbauer Manager
David Koch Manager
Brian Hawkes Manager

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_03522261
State:
ILLINOIS

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1790 Air Title V-Renewal Emissions Inventory Complete 2023-08-08 2024-11-18
Document Name Executive Summary.pdf
Date 2023-08-08
Document Download
Document Name Permit V-22-038 Final 8-7-2023.pdf
Date 2023-08-08
Document Download
1790 Wastewater KPDES Industrial-Renewal Approval Issued 2022-05-06 2022-05-06
Document Name Final Fact Sheet KY0111678.pdf
Date 2022-05-09
Document Download
Document Name S Final Permit KY0111678.pdf
Date 2022-05-09
Document Download
Document Name S KY0111678 Final Issue Letter.pdf
Date 2022-05-09
Document Download
1790 Wastewater KPDES Industrial-New Approval Issued 2016-12-29 2016-12-29
Document Name Final Fact Sheet KY0111678.pdf
Date 2016-12-30
Document Download
Document Name S Final Permit KY0111678.pdf
Date 2016-12-30
Document Download
Document Name S KY0111678 Final Issue Letter-1.pdf
Date 2016-12-29
Document Download

Filings

Name File Date
Annual Report 2025-01-16
Registered Agent name/address change 2024-11-05
Registered Agent name/address change 2024-11-05
Annual Report 2024-01-18
Annual Report 2023-02-10

Trademarks

Serial Number:
97394640
Mark:
AMALLOY
Status:
FOURTH EXTENSION - GRANTED
Mark Type:
TRADEMARK
Application Filing Date:
2022-05-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AMALLOY

Goods And Services

For:
Metal alloys for further manufacturing; Metals and metal alloys
International Classes:
006 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-22
Type:
Planned
Address:
3055 OHIO DR, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-29
Type:
Prog Other
Address:
3055 OHIO DR, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-08-17
Type:
Planned
Address:
3055 OHIO DR, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-31
Type:
Accident
Address:
3055 OHIO DR, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-03-30
Type:
Planned
Address:
3055 OHIO DR, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 830-9987
Add Date:
1999-12-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

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 Inactive 18.29 $8,342,000 $1,010,000 216 39 2017-07-27 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 18.29 $8,342,000 $90,000 221 39 2017-07-27 Final
KBI - Kentucky Business Investment Inactive 14.67 $4,415,000 $260,000 130 18 2012-06-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 14.67 $4,415,000 $34,000 126 18 2010-09-30 Final

Sources: Kentucky Secretary of State