Search icon

WOLF STEEL U.S.A. INC.

Headquarter

Company Details

Name: WOLF STEEL U.S.A. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 1997 (27 years ago)
Organization Date: 11 Nov 1997 (27 years ago)
Last Annual Report: 09 Jan 2019 (6 years ago)
Organization Number: 0441336
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 103 MILLER DR., P.O. BOX 2673, CRITTENDEN, KY 41030
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of WOLF STEEL U.S.A. INC., ALABAMA 000-405-949 ALABAMA
Headquarter of WOLF STEEL U.S.A. INC., NEW YORK 5057289 NEW YORK
Headquarter of WOLF STEEL U.S.A. INC., MINNESOTA 31f3a8bb-bb29-e211-bc43-001ec94ffe7f MINNESOTA
Headquarter of WOLF STEEL U.S.A. INC., CONNECTICUT 1225205 CONNECTICUT
Headquarter of WOLF STEEL U.S.A. INC., IDAHO 3559678 IDAHO
Headquarter of WOLF STEEL U.S.A. INC., FLORIDA F16000005664 FLORIDA
Headquarter of WOLF STEEL U.S.A. INC., ILLINOIS CORP_70926075 ILLINOIS

Secretary

Name Role
Ingrid Schroeter Secretary

Treasurer

Name Role
Ingrid Schroeter Treasurer

Director

Name Role
Wolfgang Schroeter Director

Incorporator

Name Role
JOHN V. WHARTON Incorporator

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

President

Name Role
Wolfgang Schroeter President

Former Company Names

Name Action
MAGMA USA, INC. Old Name

Filings

Name File Date
Dissolution 2019-11-01
Annual Report 2019-01-09
Annual Report 2018-03-13
Annual Report 2017-07-06
Annual Report 2016-03-16
Annual Report 2015-07-14
Annual Report 2014-07-09
Annual Report 2013-08-05
Annual Report 2012-04-30
Annual Report 2011-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313811382 0452110 2011-05-18 103 MILLER DRIVE, CRITTENDEN, KY, 41030
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-08-04
Case Closed 2012-01-17

Related Activity

Type Complaint
Activity Nr 207649427
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2011-09-13
Abatement Due Date 2011-10-07
Current Penalty 2400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2011-09-13
Abatement Due Date 2011-10-07
Current Penalty 2400.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2011-09-13
Abatement Due Date 2011-09-21
Current Penalty 2400.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 2011-09-13
Abatement Due Date 2011-09-19
Current Penalty 2400.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2011-09-13
Abatement Due Date 2011-09-19
Current Penalty 2400.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2011-09-13
Abatement Due Date 2011-09-21
Current Penalty 2400.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-09-13
Abatement Due Date 2011-10-07
Current Penalty 1800.0
Initial Penalty 2100.0
Nr Instances 5
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-09-13
Abatement Due Date 2011-10-07
Current Penalty 1800.0
Initial Penalty 2100.0
Nr Instances 5
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 2011-09-13
Abatement Due Date 2011-09-21
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2011-09-13
Abatement Due Date 2011-10-07
Current Penalty 1200.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002B
Citaton Type Other
Standard Cited 19100134 D01 IV
Issuance Date 2011-09-13
Abatement Due Date 2011-10-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002C
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2011-09-13
Abatement Due Date 2011-10-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002D
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2011-09-13
Abatement Due Date 2011-10-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002E
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2011-09-13
Abatement Due Date 2011-10-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002F
Citaton Type Other
Standard Cited 19100134 K01 IV
Issuance Date 2011-09-13
Abatement Due Date 2011-10-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 18.26 $144,622 $72,311 72 15 2019-07-31 Final

Sources: Kentucky Secretary of State