Search icon

WOLF STEEL U.S.A. INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (28 years ago)
Organization Date: 11 Nov 1997 (28 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

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

Links between entities

Type:
Headquarter of
Company Number:
000-405-949
State:
ALABAMA
Type:
Headquarter of
Company Number:
5057289
State:
NEW YORK
Type:
Headquarter of
Company Number:
31f3a8bb-bb29-e211-bc43-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1225205
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3559678
State:
IDAHO
Type:
Headquarter of
Company Number:
F16000005664
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70926075
State:
ILLINOIS

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-18
Type:
Complaint
Address:
103 MILLER DRIVE, CRITTENDEN, KY, 41030
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

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