Search icon

ORICA USA INC.

Company Details

Name: ORICA USA INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1996 (29 years ago)
Authority Date: 12 Aug 1996 (29 years ago)
Last Annual Report: 27 Nov 2024 (3 months ago)
Organization Number: 0419933
Principal Office: 9155 E Nichols Ave Ste 400, Centennial, CO 80112
Place of Formation: DELAWARE

Secretary

Name Role
Tereasa Harsh Secretary

Treasurer

Name Role
Andrew Newcombe Treasurer

Vice President

Name Role
Kent Hoots Vice President

Director

Name Role
John Cooper Director
Andrew Newcombe Director

President

Name Role
John Cooper President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
ENERGETIC SOLUTIONS INC. Old Name

Assumed Names

Name Status Expiration Date
ENERGETIC SOLUTIONS Inactive 2005-04-03
ES QUARRY & CONSTRUCTION SERVICES Inactive 2003-07-15
ES UNDERGROUND MINING SERVICES Inactive 2003-07-15
APPALACHIAN MINING SERVICES Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2024-11-27
Annual Report 2024-11-27
Replacement Cert of Auth 2024-11-27
Revocation of Certificate of Authority 2024-10-12
Principal Office Address Change 2023-09-01
Annual Report 2023-05-16
Annual Report 2022-06-22
Annual Report 2021-06-15
Annual Report 2020-06-23
Annual Report 2019-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309580884 0452110 2006-02-14 1358 WATERGAP RD, PRESTONSBURG, KY, 41653
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2006-02-14
Case Closed 2006-02-14

Sources: Kentucky Secretary of State