ELG METALS, INC.

Name: | ELG METALS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1997 (27 years ago) |
Authority Date: | 31 Dec 1997 (27 years ago) |
Last Annual Report: | 27 Jun 2024 (a year ago) |
Organization Number: | 0443770 |
Industry: | Primary Metal Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 369 RIVER ROAD, MCKEESPORT, PA 15132 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
AL ADAMCZAK | Officer |
CHRIS NILES | Officer |
Name | Role |
---|---|
AL ADAMCZAK | Director |
CHRIS NILES | Director |
TERENCE BROWN | Director |
ANDY WILK | Director |
MICHAEL WRIGHT | Director |
FRIEDRICH TEROERDE | Director |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
2026 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2019-01-07 | 2019-01-07 | |
2026 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2013-08-16 | 2013-08-16 | |
Name | Action |
---|---|
JEWO U.S.A. KENTUCKY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
J.A.R. INTERNATIONAL SALES KENTUCKY CORP. | Inactive | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-27 |
Annual Report | 2024-06-27 |
Annual Report | 2023-06-28 |
Annual Report | 2022-03-14 |
Registered Agent name/address change | 2022-03-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State