Search icon

PROGRESS METAL RECLAMATION COMPANY

Company Details

Name: PROGRESS METAL RECLAMATION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1996 (29 years ago)
Organization Date: 16 Jul 1996 (29 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Organization Number: 0418884
Principal Office: c/o PROGRESS RAIL SERVICES CORPORATION, P.O. BOX 1037, ALBERTVILLE, AL 35950
Place of Formation: KENTUCKY
Authorized Shares: 1000

Assistant Treasurer

Name Role
Chad J Withers Assistant Treasurer

CEO

Name Role
Martin A Haycraft CEO

CFO

Name Role
Keri Phifer Cole CFO

Assistant Secretary

Name Role
Diane Eakin Assistant Secretary
Kathryn J Ziccarelli Assistant Secretary

Incorporator

Name Role
HEATHER PALAZZOLO Incorporator
TANYA M. VILLAR Incorporator

Secretary

Name Role
Leah M Green Secretary

Vice President

Name Role
June M Phillips Vice President
Kelly Roney Vice President
Guylando Moreno Vice President
Beth Smith Vice President

Treasurer

Name Role
Keri Phifer Cole Treasurer

Director

Name Role
Martin A Haycraft Director
Keri Phifer Cole Director
Jonathan G Newman Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 167624 Secondary Metals Recyclers Expired 2013-10-01 - - 2015-10-01 -

Former Company Names

Name Action
PMRC ACQUISITION CO. Merger

Assumed Names

Name Status Expiration Date
MANSBACH METAL COMPANY Inactive 2019-01-14

Filings

Name File Date
Dissolution 2022-07-18
Annual Report 2022-06-27
Annual Report 2021-06-29
Registered Agent name/address change 2021-02-09
Annual Report 2020-04-30
Annual Report 2019-06-03
Annual Report 2018-06-25
Annual Report 2017-05-11
Annual Report 2016-06-16
Annual Report 2015-05-14

Sources: Kentucky Secretary of State