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 |
Name | Role |
---|---|
Chad J Withers | Assistant Treasurer |
Name | Role |
---|---|
Martin A Haycraft | CEO |
Name | Role |
---|---|
Keri Phifer Cole | CFO |
Name | Role |
---|---|
Diane Eakin | Assistant Secretary |
Kathryn J Ziccarelli | Assistant Secretary |
Name | Role |
---|---|
HEATHER PALAZZOLO | Incorporator |
TANYA M. VILLAR | Incorporator |
Name | Role |
---|---|
Leah M Green | Secretary |
Name | Role |
---|---|
June M Phillips | Vice President |
Kelly Roney | Vice President |
Guylando Moreno | Vice President |
Beth Smith | Vice President |
Name | Role |
---|---|
Keri Phifer Cole | Treasurer |
Name | Role |
---|---|
Martin A Haycraft | Director |
Keri Phifer Cole | Director |
Jonathan G Newman | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 | - |
Name | Action |
---|---|
PMRC ACQUISITION CO. | Merger |
Name | Status | Expiration Date |
---|---|---|
MANSBACH METAL COMPANY | Inactive | 2019-01-14 |
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