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 |
Name | Role |
---|---|
Tereasa Harsh | Secretary |
Name | Role |
---|---|
Andrew Newcombe | Treasurer |
Name | Role |
---|---|
Kent Hoots | Vice President |
Name | Role |
---|---|
John Cooper | Director |
Andrew Newcombe | Director |
Name | Role |
---|---|
John Cooper | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
ENERGETIC SOLUTIONS INC. | Old Name |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309580884 | 0452110 | 2006-02-14 | 1358 WATERGAP RD, PRESTONSBURG, KY, 41653 | |||||||||||
|
Sources: Kentucky Secretary of State